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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
MARCIA KIMBERLEY LYONS | Agent | 113 NEWPORT HARBOR DRIVE PRINCIPALOFFICE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
MARCIA KIMBERLEY LYONS | TREASURER | 113 NEWPORT HARBOR DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
SUSAN LOUGHLIN | HISTORIAN | 105 PRESERVATION WAY TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
LYNNETTE SCHMOKER KELLY | LIBRARIAN | 22 BULLOCK AVE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
MARIE CARREIRO | CUSTODIAN | 735 WILLETT AVE, UNIT 203 RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
MARY MCDONALD | CORRESPONDING SECRETARY | 200 CEDAR AVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
SARAH SHOAF GAMBLE | CHAPLAIN | 95 NEWMAN AVE RUMFORD, RI 02916 USA |
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 |
Name | Role | Address |
---|---|---|
CAROL HOPE NEWBERRY | PRESIDENT | 161 HARMON AVE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
MARIE CARREIRO | SECRETARY | 735 WILLETT AVE, UNIT 203 RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
MARTHA PERRY MORRISSETTE | VICE PRESIDENT | 19 MATTESON AVE WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
PHYLLIS CHRISTINE BREHM | REGISTRAR | 56 WHITCOMB RD RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
HELEN TINA BARBOZA | PARLIAMENTARIAN | 23 JANE LN BRISTOL, RI 02809 USA |
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