Search icon

Rhode Island Ministerial Assistance Fund, United Church of Christ

Company Details

Name: Rhode Island Ministerial Assistance Fund, United Church of Christ
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1868 (157 years ago)
Identification Number: 000027554
ZIP code: 02878
County: Newport County
Principal Address: 78 REED STREET, TIVERTON, RI, 02878, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1868. RELIGIOUS ORGANIZATION JANUARY SESSION 1868
Historical names: The Board of Trustees for Ministerial Funds

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
TRACY C. BARAN, ESQ. Agent 24 WARDLAW COURT, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
CHARLES H SIMONSON PRESIDENT 78 REED STREET TIVERTON, RI 02878 USA

TREASURER

Name Role Address
PAT SAFSTROM MS TREASURER 76 MOOSUP VALLEY ROAD FOSTER, RI 02825 USA

SECRETARY

Name Role Address
IRENE HOPE MS SECRETARY 16 RIDGEFIELD DR EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
JOSEPH RUNNER REV. VICE PRESIDENT 37 REED STREET TIVERTON, RI 02878 USA

DIRECTOR

Name Role Address
LESLIE SIMONSON DIRECTOR 1788 BROAD STREET CRANSTON, RI 02905 USA
CHONTELL WASHINGTON REV DIRECTOR 1788 BROAD STREET CRANSTON, RI 02905 USA
GEORGE PETERS DIRECTOR 1788 BROAD STREET CRANSTON, RI 02905 USA
PAT KOGUT REV DIRECTOR 1788 BROAD STREET CRANSTON, RI 02905 USA

Events

Type Date Old Value New Value
Name Change 1993-12-20 The Board of Trustees for Ministerial Funds Rhode Island Ministerial Assistance Fund, United Church of Christ

Filings

Number Name File Date
202454237050 Annual Report 2024-05-13
202334259860 Annual Report 2023-04-27
202334258340 Statement of Change of Registered/Resident Agent 2023-04-27
202214479760 Annual Report 2022-04-12
202105130240 Annual Report 2021-11-17
202101439400 Revocation Notice For Failure to File An Annual Report 2021-09-13
202041901410 Annual Report 2020-06-11
201993110350 Annual Report 2019-05-14
201983871290 Statement of Change of Registered/Resident Agent 2019-01-07
201983870400 Annual Report 2019-01-07

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State