Search icon

Funeral Consumers Alliance of Rhode Island, Inc.

Company Details

Name: Funeral Consumers Alliance of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Sep 1980 (45 years ago)
Identification Number: 000028368
ZIP code: 02818
County: Kent County
Principal Address: 119 KENYON AVENUE, EAST GREENWICH, RI, 02818, USA
Purpose: ENABLING CONSUMERS TO PLAN DIGNIFIED AND INEXPENSIVE FUNERALS
Historical names: MEMORIAL SOCIETY OF RHODE ISLAND, INC.

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
SUSAN W. GRAEFE Agent 119 KENYON AVENUE, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
FRED GRAEFE PRESIDENT 1285 HARTFORD AVE JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
WILLIAM JOHN OEHLKERS TREASURER 80 ROGERS AVE. BARRINGTON, RI USA

SECRETARY

Name Role Address
JANET LARSON SECRETARY 15 MELROSE AVE. JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
ANN PORTO VICE PRESIDENT 36 BARROWS DRIVE EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
DANA DELBONIS DIRECTOR 650 EAST GREENWICH AVE. WEST WARWICK, RI 02893 USA
ANN M PORTO DIRECTOR 36 BARROWS DRIVE EAST GREENWICH, RI 02818 USA
JANET LARSON DIRECTOR 15 MELROSE AVE.. JAMESTOWN, RI 02835 USA

Events

Type Date Old Value New Value
Name Change 2009-01-01 MEMORIAL SOCIETY OF RHODE ISLAND, INC. Funeral Consumers Alliance of Rhode Island, Inc.

Filings

Number Name File Date
202446216920 Annual Report 2024-02-12
202328314630 Annual Report 2023-02-14
202208529040 Annual Report 2022-01-24
202197901030 Annual Report 2021-06-08
202041255630 Annual Report 2020-06-02
201995255400 Annual Report 2019-06-04
201868400320 Annual Report 2018-06-04
201745774610 Annual Report 2017-06-19
201600780150 Annual Report 2016-06-17
201562335180 Annual Report 2015-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0390197 Corporation Unconditional Exemption 80 ROGERS AVE, BARRINGTON, RI, 02806-1123 1985-11
In Care of Name % WILLIAM OEHLKERS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-05
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Rogers Avenue, Barrington, RI, 02806, US
Principal Officer's Name Fred Graefe
Principal Officer's Address 80 Rogers Avenue, Barrington, RI, 02806, US
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Principal Officer's Name Fred Graefe
Principal Officer's Address 1285 Hartford Avenue Unit 9, Johnston, RI, 02919, US
Website URL funeralri.org
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Rogers Avenue, Barrington, RI, 02806, US
Principal Officer's Name William Oehlkers
Principal Officer's Address 80 Rogers Avenue, Barrington, RI, 02806, US
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Rogers Avenue, BARRINGTON, RI, 02806, US
Principal Officer's Name Fred Graefe
Principal Officer's Address 1285 Hartford Avenue, Johnston, RI, 02919, US
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 KENYON AVENUE, EAST GREENWICH, RI, 02818, US
Principal Officer's Name William Oehlkers
Principal Officer's Address 119 KENYON AVENUE, EAST GREENWICH, RI, 02818, US
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Rogers Avenue, BARRINGTON, RI, 02806, US
Principal Officer's Name William Oehlkers
Principal Officer's Address 80 Rogers Avenue, BARRINGTON, RI, 02806, US
Website URL 80 Rogers Avenue
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Principal Officer's Name Fred Graefe
Principal Officer's Address 1285 Hartford Avenue Unit 0, Johnston, RI, 02919, US
Website URL funeralsri.org
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Principal Officer's Name William Oehlkers
Principal Officer's Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Website URL funerals-ri.org
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Principal Officer's Name William Oehlkers
Principal Officer's Address 80 Rogers Avenue, Barrington, RI, 02806, US
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 02818, US
Principal Officer's Name Arthur Beckett
Principal Officer's Address 20 Philmont St, Cranston, RI, 02910, US
Website URL www.funerals-ri.org
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 028182905, US
Principal Officer's Name Arthur Beckett
Principal Officer's Address 20 Philmont Street, Cranston, RI, 02910, US
Website URL www.funerals.org/affiliates/rhodeisland/
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 028182905, US
Principal Officer's Name Dana Del Bonis
Principal Officer's Address 95 Glen Avenue, Cranston, RI, 02905, US
Website URL www.funerals.org/affiliates/rhodeisland/
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 028182905, US
Principal Officer's Name Dana Del Bonis
Principal Officer's Address 95 Glen Avenue, Cranston, RI, 02905, US
Website URL www.funerals.org/affiliates/rhodeisland/
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Avenue, East Greenwich, RI, 028182905, US
Principal Officer's Name Susan W Graefe
Principal Officer's Address 40 Sea View Avenue, North Kingstown, RI, 02852, US
Website URL www.funerals.org/affiliates/rhodeisland/
Organization Name FUNERAL CONSUMERS ALLIANCE OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Ave, East Greenwich, RI, 02818, US
Principal Officer's Name Susan Graefe
Principal Officer's Address 40 Sea View Ave, North Kingstown, RI, 02852, US
Website URL www.funerals.org/affiliates/rhodeisland/
Organization Name MEMORIAL SOCIETY OF RHODE ISLAND INC
EIN 05-0390197
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 Kenyon Ave, East Greenwich, RI, 028182905, US
Principal Officer's Name Susan W Graefe
Principal Officer's Address 40 Sea View Ave, North Kingstown, RI, 02852, US

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State