Search icon

QUAHAUG CHAPTER #48 OF NORTH AMERICAN FAMILY CAMPERS ASSOCIATION

Company Details

Name: QUAHAUG CHAPTER #48 OF NORTH AMERICAN FAMILY CAMPERS ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Dec 1969 (55 years ago)
Identification Number: 000028803
Principal Address: 289 SUMMER ST, NEW BEDFORD, MA, 02740, USA
Purpose: CAMPING CLUB

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
PAULA A. BRADLEY Agent 122 VIKING DRIVE, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
KEITH LEBLANC PRESIDENT 500 PLYMOUTH ST. BRIDGEWATER, MA 02324 USA

TREASURER

Name Role Address
KATHERINE M LENA TREASURER 289 SUMMER ST. NEW BEDFORD, MA 02740 USA

VICE PRESIDENT

Name Role Address
PAUL NA KELLY VICE PRESIDENT 33 PINE ST. PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
BEVERLY KELLY SECRETARY 33 PINE ST PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
DALE BRADLEY DIRECTOR 122 VIKING DR PORTSMOUTH, RI 02871 USA
PETER NA NORKUS DIRECTOR 8 SWIFTS BEACH RD. WAREHAM , MA 02571 USA
JONATHAN FISCHER DIRECTOR 73 BRAMANS LANE PORTSMOUTH, RI 02871 USA
JOANNA FALKOF DIRECTOR 26 HEELAN AVE STOUGHTON, MA 02072 USA

Filings

Number Name File Date
202448757430 Annual Report 2024-03-18
202331761690 Annual Report 2023-03-27
202222745440 Annual Report 2022-09-12
202220391270 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199263280 Annual Report 2021-07-13
202193537080 Annual Report 2021-03-03
202191700440 Revocation Notice For Failure to File An Annual Report 2021-02-17
201900328610 Annual Report 2019-07-08
201988998000 Annual Report 2019-03-20
201985460140 Revocation Notice For Failure to File An Annual Report 2019-01-30

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State