Search icon

RI Chapter, American College of Surgeons/Providence Surgical Society

Company Details

Name: RI Chapter, American College of Surgeons/Providence Surgical Society
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Nov 1949 (75 years ago)
Identification Number: 000028722
ZIP code: 02908
County: Providence County
Principal Address: 405 PROMENADE STREET SUITE A SUITE A, PROVIDENCE, RI, 02908, USA
Purpose: NONPROFIT ORGANIZATION FOR PHUSICIANS PROMOTING EDUCATION.
NAICS: 813920 - Professional Organizations
Historical names: PROVIDENCE SURGICAL SOCIETY

Agent

Name Role Address
STACY PATERNO Agent 405 PROMENADE STREET SUITE A, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
MICHAEL CONNELY MD PRESIDENT 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA

TREASURER

Name Role Address
LESLIE ROTH MD TREASURER 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA

IMMEDIATE PAST PRESIDENT

Name Role Address
CHARLES ADAMS MD IMMEDIATE PAST PRESIDENT 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA

PRESIDENT ELECT

Name Role Address
STEVEN SCHECTER MD PRESIDENT ELECT 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA

EXECUTIVE DIRECTOR

Name Role Address
ALI WALZ EXECUTIVE DIRECTOR 405 PROMENADE ST., SUITE A PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
MELISSA MURPHY MD DIRECTOR 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA
GARY WHARTON MD DIRECTOR 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA
STEPHANIE LUECKEL MD DIRECTOR 405 PROMENADE STREET, SUITE A PROVIDENCE, RI 02908 USA

Events

Type Date Old Value New Value
Name Change 1991-03-20 PROVIDENCE SURGICAL SOCIETY RI Chapter, American College of Surgeons/Providence Surgical Society

Filings

Number Name File Date
202452646890 Annual Report 2024-04-26
202338638490 Annual Report 2023-06-23
202338391070 Revocation Notice For Failure to File An Annual Report 2023-06-20
202331499890 Statement of Change of Registered/Resident Agent 2023-03-23
202222280770 Annual Report 2022-08-18
202220433420 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198846600 Annual Report 2021-06-30
202041333860 Annual Report 2020-06-02
201999482730 Annual Report 2019-06-26
201870562870 Annual Report 2018-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0376783 Corporation Unconditional Exemption 225 DYER ST 2ND FLOOR, PROVIDENCE, RI, 02903-3927 1978-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 Dyer St 2nd Floor, Providence, RI, 02903, US
Principal Officer's Name Leslie Roth
Principal Officer's Address 225 Dyer St 2nd Floor, Providence, RI, 02903, US
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade St Suite A, Providence, RI, 02908, US
Principal Officer's Name Michael Connolly MD
Principal Officer's Address 405 Promenade St Suite A, Providence, RI, 02908, US
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Michael Connolly MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Charles Adams MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Annmarie Dunican MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Annmarie Dunican MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL Rhode Island Medical Society
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Adam Klipfel MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade St, Providence, RI, 02908, US
Principal Officer's Name Adam Klipfel
Principal Officer's Address 405 Promenade St, Providence, RI, 02908, US
Website URL http://riacs.org/
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Principal Officer's Name Adam A Klipfel MD
Principal Officer's Address 405 Promenade Street Suite A, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Principal Officer's Name Jennifer Gass MD
Principal Officer's Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Principal Officer's Name Stephen Migliori MD
Principal Officer's Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Principal Officer's Name Stephen Migliori MD
Principal Officer's Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Principal Officer's Name Stephen Migliori MD
Principal Officer's Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Website URL www.riacs.org
Organization Name PROVIDENCE SURGICAL SOCIETY
EIN 05-0376783
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Promenade Street Suite 500, Providence, RI, 02908, US
Principal Officer's Name Dieter Pohl MD
Principal Officer's Address 235 Promenade Street Suite 500, Providence, RI, 02908, US

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State