Name: | Fraternal Order of Police, Middletown Lodge #21 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Apr 1965 (60 years ago) |
Identification Number: | 000027515 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 1151 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | FRATERNAL ORDER |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GEOFFREY DELLEFRATTE | Agent | 7 ROSEWOOD COURT, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
DAVID GUERRIERO | PRESIDENT | 141 GREY STONE TERRACE PORTSMOUTH , RI 02871 US |
Name | Role | Address |
---|---|---|
TIMOTHY BECK | DIRECTOR | 100 WINTERGREEN DRIVE MIDDLETOWN, RI 02842 |
GEOFFREY DELLEFRATTE | DIRECTOR | 7 ROSEWOOD COURT WARREN , RI 02885 USA |
MICHAEL PACHECO | DIRECTOR | 36 LAFAYETTE DR BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202457577810 | Annual Report | 2024-07-03 |
202455839000 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202326548280 | Annual Report | 2023-01-24 |
202208137380 | Annual Report | 2022-01-19 |
202198625700 | Annual Report | 2021-06-23 |
202042284170 | Annual Report | 2020-06-15 |
201927781160 | Statement of Change of Registered/Resident Agent | 2019-11-20 |
201927514740 | Agent Resigned | 2019-11-13 |
201917340720 | Annual Report | 2019-09-03 |
201871475340 | Annual Report | 2018-07-02 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State