Name: | Le Regiment Bourbonnais Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 Jan 1983 (42 years ago) |
Identification Number: | 000027590 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 590 MAIN STREET, COVENTRY, RI, 02816, USA |
Purpose: | TO TAKE PART IN VARIOUS REENACTMENTS OF REVOLUTIONARY WAR EVENTS AND CEREMONIES |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
The Bourbonnais Regiment Incorporated |
Name | Role | Address |
---|---|---|
DAVID E. BRODEUR | Agent | 590 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
PATRICK CARROLL COL | PRESIDENT | 24 TUCKER AVENUE PEPPERELL, MA 01463 US |
Name | Role | Address |
---|---|---|
DAVID BRODEUR CPT | TREASURER | 590 MAIN STREET COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
IAN GRAVES LT | VICE PRESIDENT | 6 DIANE LANE CHELMSFORD, MA 01824 US |
Name | Role | Address |
---|---|---|
RICHARD LINCOLN PVT | DIRECTOR | 69 HIGH STREET CARVER, MA 02330 USA |
ARI WINOGRAD SGT | DIRECTOR | 11 THOREAU COURT #11 NATIC, MA 01760 USA |
NORM DESMARAIS MAJ | DIRECTOR | 467 RIVER ROAD LINCOLN, RI 02865 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-04-01 | The Bourbonnais Regiment Incorporated | Le Regiment Bourbonnais Incorporated |
Number | Name | File Date |
---|---|---|
202451555580 | Annual Report | 2024-04-19 |
202334052100 | Annual Report | 2023-04-26 |
202217209300 | Annual Report | 2022-05-11 |
202198914750 | Annual Report | 2021-07-01 |
202043366000 | Annual Report | 2020-06-26 |
201997622840 | Annual Report - Amended | 2019-06-18 |
201996247800 | Annual Report | 2019-06-11 |
201876831420 | Statement of Change of Registered/Resident Agent | 2018-09-06 |
201876791940 | Annual Report - Amended | 2018-09-06 |
201869608770 | Annual Report | 2018-06-14 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State