Search icon

Bristol Chapter of the Daughters of the American Revolution

Company Details

Name: Bristol Chapter of the Daughters of the American Revolution
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 May 1895 (130 years ago)
Identification Number: 000027674
ZIP code: 02871
County: Newport County
Principal Address: 113 NEWPORT HARBOR DRIVE, PORTSMOUTH, RI, 02871, USA
Purpose: ENACTED BY THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1895 EFFECTIVE 05/09/1895. EDUCATIONAL PATRIOTIC HISTORIC PRESERVATION JANUARY SESSION 1895

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARCIA KIMBERLEY LYONS Agent 113 NEWPORT HARBOR DRIVE PRINCIPALOFFICE, PORTSMOUTH, RI, 02871, USA

TREASURER

Name Role Address
MARCIA KIMBERLEY LYONS TREASURER 113 NEWPORT HARBOR DRIVE PORTSMOUTH, RI 02871 USA

HISTORIAN

Name Role Address
SUSAN LOUGHLIN HISTORIAN 105 PRESERVATION WAY TIVERTON, RI 02878 USA

LIBRARIAN

Name Role Address
LYNNETTE SCHMOKER KELLY LIBRARIAN 22 BULLOCK AVE BARRINGTON, RI 02806 USA

CUSTODIAN

Name Role Address
MARIE CARREIRO CUSTODIAN 735 WILLETT AVE, UNIT 203 RIVERSIDE, RI 02915 USA

CORRESPONDING SECRETARY

Name Role Address
MARY MCDONALD CORRESPONDING SECRETARY 200 CEDAR AVE PORTSMOUTH, RI 02871 USA

CHAPLAIN

Name Role Address
SARAH SHOAF GAMBLE CHAPLAIN 95 NEWMAN AVE RUMFORD, RI 02916 USA

DIRECTOR

Name Role Address
MERIBETH B. BOWDEN DIRECTOR 70 PEARL AVE RUMFORD, RI 02916 USA
LYNN FRANCES LUTTGE DIRECTOR 8 WINSLOW STREET RIVERSIDE, RI 02915 USA
NANCY COREINE GONCALVES DIRECTOR 43 TALBOT WAY SEEKONK, MA 02771 USA

PRESIDENT

Name Role Address
CAROL HOPE NEWBERRY PRESIDENT 161 HARMON AVE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
MARIE CARREIRO SECRETARY 735 WILLETT AVE, UNIT 203 RIVERSIDE, RI 02915 USA

VICE PRESIDENT

Name Role Address
MARTHA PERRY MORRISSETTE VICE PRESIDENT 19 MATTESON AVE WEST WARWICK, RI 02893 USA

REGISTRAR

Name Role Address
PHYLLIS CHRISTINE BREHM REGISTRAR 56 WHITCOMB RD RIVERSIDE, RI 02915 USA

PARLIAMENTARIAN

Name Role Address
HELEN TINA BARBOZA PARLIAMENTARIAN 23 JANE LN BRISTOL, RI 02809 USA

Filings

Number Name File Date
202450265020 Annual Report 2024-04-05
202447338270 Statement of Change of Registered/Resident Agent 2024-02-26
202343497170 Annual Report - Amended 2023-12-20
202338665720 Annual Report - Amended 2023-06-26
202327522180 Annual Report 2023-02-04
202212778090 Annual Report 2022-03-08
202198141840 Annual Report 2021-06-09
202040518420 Annual Report 2020-06-21
201901231720 Annual Report 2019-07-03
201868316090 Annual Report 2018-06-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State