Name: | Kappa Delta Phi National Affiliated Sorority, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Mar 1981 (44 years ago) |
Identification Number: | 000027356 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | CLERICAL AND ADMINISTRATIVE DUTIES |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SAMANTHA JUSTINIANO | SECRETARY | 135 SOUTH HIGHLAND AVE, APT 5D6 OSSINNING, NY 10562 USA |
Name | Role | Address |
---|---|---|
JAYLEY HANDLEY | VICE PRESIDENT | 208 BROADWAY APT 1 BANGOR, ME 04401 USA |
NICOLE RANDSEN | VICE PRESIDENT | 322 STERLING ST D10 WEST BOYLAN, MA 01583 USA |
Name | Role | Address |
---|---|---|
NICOLE HALLAHAN | OTHER OFFICER | 2555 OLD TREVOSE RD, G-11 FESTERVILLE-TREVOSE, PA 19053 USA |
MADELINE CARROLL | OTHER OFFICER | 28 CURTIS LANE BEDFORD, NH 03110 USA |
Name | Role | Address |
---|---|---|
ANDREA MCKEVITT | DIRECTOR | 14 LARISSA LN WAPPINGER FALLS, NY 12590 USA |
MARYSA MITRANO | DIRECTOR | 999 BOSTON RD HAVERHILL, MA 01853 USA |
ROBYN SARETTE | DIRECTOR | 6 BRIARWOOD DR BOW, NH 03304 USA |
Number | Name | File Date |
---|---|---|
202459122630 | Annual Report | 2024-08-29 |
202455811150 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339578740 | Annual Report | 2023-07-19 |
202338381350 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222210830 | Annual Report | 2022-08-17 |
202220425380 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202100966060 | Annual Report | 2021-09-07 |
202041848760 | Annual Report | 2020-06-11 |
201995990860 | Annual Report | 2019-06-09 |
201868753570 | Annual Report | 2018-06-06 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State