Name: | First Congregational Church of Warwick, United Church of Christ |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Jun 1976 (49 years ago) |
Identification Number: | 000028389 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 715 OAKLAND BEACH AVENUE, WARWICK, RI, 02889, USA |
Purpose: | RELIGIOUS |
NAICS: | 813110 - Religious Organizations |
Historical names: |
Oakland Beach Congregational Church (United Church of Christ) |
Name | Role | Address |
---|---|---|
MICHAEL G. ASHE | Agent | 108 OTTAWA AVENUE, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MICHAEL GEORGE ASHE | PRESIDENT | 701 OAKLAND BEACH AVE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
LESLIE ZANELLA | TREASURER | 151 COBURN ST, WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
RICHARD LEGGE | DIRECTOR | 56 WOODLAND ROAD EAST GREENWICH, RI 02818 USA |
BOB FOX | DIRECTOR | 177 MANNING ST. WARWICK, RI 02889 USA |
SANDRA JEAN ASHE | DIRECTOR | 17 HOLLIS AVE. WARWICK, RI 02889 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-08-28 | Oakland Beach Congregational Church (United Church of Christ) | First Congregational Church of Warwick, United Church of Christ |
Number | Name | File Date |
---|---|---|
202452428720 | Annual Report | 2024-04-24 |
202339546370 | Annual Report - Amended | 2023-07-17 |
202335466410 | Annual Report | 2023-05-18 |
202216958100 | Statement of Change of Registered/Resident Agent | 2022-05-23 |
202217300890 | Miscellaneous Filing (No Fee) | 2022-05-13 |
202216936630 | Annual Report | 2022-05-06 |
202214005220 | Revocation Notice For Failure to Maintain a Registered Office | 2022-04-06 |
202213922780 | Registered Office Not Maintained | 2022-02-14 |
202198461380 | Annual Report | 2021-06-17 |
202050992650 | Articles of Amendment | 2020-08-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State