Name: | Miskiania Camp |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jan 1906 (119 years ago) |
Identification Number: | 000028579 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | PROMOTING SOCIAL INTERCOURSE AMONGST ITS MEMBERS JANUARY SESSION 1906 |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM W. HARVEY | Agent | 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
WILLIAM W. HARVEY | PRESIDENT | 97 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
ERIC LAWTON | TREASURER | 16 LEPES ROAD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
PAUL LEYS | SECRETARY | 57 RUGGLES AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PAUL LEYS | DIRECTOR | 57 RUGGLES AVENUE NEWPORT, RI 02840 USA |
WILLIAM W. HARVEY | DIRECTOR | 97 JOHN CLARKE ROAD MIDDLETOWN, RI 02871 USA |
JAMES BRADY | DIRECTOR | 33 MIDDLEFIELD STREET GROTON LONG POINT, CT 06349 USA |
Number | Name | File Date |
---|---|---|
202445799190 | Annual Report | 2024-02-07 |
202327785080 | Annual Report | 2023-02-07 |
202327786410 | Statement of Change of Registered/Resident Agent | 2023-02-07 |
202208484330 | Annual Report | 2022-01-24 |
202198313850 | Annual Report | 2021-06-14 |
202042184010 | Annual Report | 2020-06-15 |
201998337400 | Annual Report | 2019-06-21 |
201867046060 | Annual Report | 2018-05-24 |
201746972880 | Annual Report | 2017-07-03 |
201699131550 | Annual Report | 2016-05-19 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State