Name: | The Brothers of the Sacred Heart of New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Sep 1983 (41 years ago) |
Identification Number: | 000028764 |
ZIP code: | 02859 |
County: | Providence County |
Principal Address: | 685 STEERE FARM ROAD, PASCOAG, RI, 02859, USA |
Purpose: | THE ESTABLISHMENT AND MAINTENANCE OF SCHOOLS AND OTHER EDUCATIONAL, RELIGIOUS AND CHARITABLE ORGANIZATIONS, THE ESTABLISHMENT AND/OR MAINTENANCE OF RESIDENTS FOR THE BROTHERS OF THE SACRED HEART |
NAICS: | 813110 - Religious Organizations |
Historical names: |
BROTHERS OF THE SACRED HEART, NEW ENGLAND PROVINCE, INC. THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. IN RHODE ISLAND THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | The Brothers of the Sacred Heart of New England, Inc., ILLINOIS | CORP_56350616 | ILLINOIS |
Name | Role | Address |
---|---|---|
MICHELLE MARTIN-ECKILSON | Agent | 685 STEERE FARM ROAD, PASCOAG, RI, 02859, USA |
Name | Role | Address |
---|---|---|
IVY LEBLANC SC | PRESIDENT | 4600 ELYSIAN FIELDS AVENUE NEW ORLEANS, LA 70122 US |
Name | Role | Address |
---|---|---|
GENE TULLIER | TREASURER | 855 HEARTHSTONE DRIVE BATON ROUGE, LA 70806 US |
Name | Role | Address |
---|---|---|
FRANCIS DAVID SC | SECRETARY | 71-06 31ST AVENUE EAST ELMHURST, NY 11370 US |
Name | Role | Address |
---|---|---|
JOSEPH ROCCO SC | VICE PRESIDENT | 71-06 31ST AVENUE EAST ELMHURST, NY 11370 US |
Name | Role | Address |
---|---|---|
JOSEPH ROCCO SC | DIRECTOR | 71-06 31ST AVENUE EAST ELMHURST, NY 11370 US |
GENE TULLIER | DIRECTOR | 855 HEARTHSTONE DRIVE BATON ROUGE, LA 70806 USA |
FRANCIS DAVID SC | DIRECTOR | 71-06 31ST AVENUE EAST ELMHURST, NY 11370 US |
IVY LEBLANC SC | DIRECTOR | 4600 ELYSIAN FIELDS AVENUE NEW ORLEANS, LA 70122 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-11-21 | THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. | The Brothers of the Sacred Heart of New England, Inc. |
Name Change | 1992-04-21 | THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. IN RHODE ISLAND | THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. |
Name Change | 1984-09-06 | BROTHERS OF THE SACRED HEART, NEW ENGLAND PROVINCE, INC. | THE ORDER OF THE BROTHERS OF THE SACRED HEART OF NEW ENGLAND, INC. IN RHODE ISLAND |
Number | Name | File Date |
---|---|---|
202444721480 | Annual Report | 2024-01-25 |
202326443350 | Annual Report | 2023-01-23 |
202209043770 | Annual Report | 2022-02-01 |
202197805950 | Annual Report | 2021-06-04 |
202040764070 | Annual Report | 2020-05-25 |
201992202650 | Annual Report | 2019-05-10 |
201869516020 | Annual Report | 2018-06-13 |
201869513290 | Statement of Change of Registered/Resident Agent | 2018-06-13 |
201747521050 | Annual Report | 2017-07-20 |
201601224040 | Annual Report | 2016-07-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State