Search icon

Rhode Island Jurisdiction Church of God In Christ Incorporated

Company Details

Name: Rhode Island Jurisdiction Church of God In Christ Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Feb 1978 (47 years ago)
Identification Number: 000027245
ZIP code: 02894
County: Washington County
Principal Address: 531 FAIRMOUNT STREET, WOONSOCKET, RI, 02894, USA
Purpose: RELIGIOUS WORSHIP CHRISTIAN EDUCATION, EVANGELIST OUTREACH & FUNDRAISING
Historical names: FIRST JURISDICTION OF RHODE ISLAND CHURCH OF GOD IN CHRIST, INCORPORATED

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
OTIS VANCE Agent 12 BRIGHAM STREET UNIT 1, PROVIDENCE, RI, 02895, USA

PRESIDENT

Name Role Address
ROLAND JOYNER PRESIDENT 4685 JAILETTE TRACE ATLANTA, GA 30349 USA

DIRECTOR

Name Role Address
JACKQUELYN LINSEY WYNN DIRECTOR 3613 SCRUGGS PLACE SPRINGFIELD, MD 20774 USA
WINONA JONES DIRECTOR 5601 2ND ST. NE APT 1B WASHINGTON, DC 20011 USA
QUINTIN NARD DIRECTOR 224 SUMMER ST. PROVIDENCE, RI 02907 USA
OTIS T. VANCE DIRECTOR 12 BRIDGHAM STREET, UNIT 1 PROVIDENCE, RI 02907 USA

Events

Type Date Old Value New Value
Name Change 2024-01-10 FIRST JURISDICTION OF RHODE ISLAND CHURCH OF GOD IN CHRIST, INCORPORATED Rhode Island Jurisdiction Church of God In Christ Incorporated

Filings

Number Name File Date
202452963140 Annual Report 2024-04-29
202452855940 Statement of Change of Registered/Resident Agent 2024-04-27
202443834640 Articles of Amendment 2024-01-09
202443794430 Articles of Amendment 2024-01-09
202332206190 Annual Report 2023-04-03
202221070840 Annual Report 2022-07-11
202220496010 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199265220 Annual Report 2021-07-13
202064785480 Annual Report 2020-10-14
201921843800 Annual Report 2019-09-30

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State