Search icon

ALVERO E. VIEIRA POST 5390, VFW, INC.

Company Details

Name: ALVERO E. VIEIRA POST 5390, VFW, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Mar 1973 (52 years ago)
Identification Number: 000028945
ZIP code: 02871
County: Newport County
Principal Address: 822 ANTHONY ROAD, PORTSMOUTH, RI, 02871, USA
Purpose: VETERANS OF FOREIGN WARS POST
Fictitious names: VFW POST 5390 (trading name, 2024-04-15 - )

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
JOHN F. SILVIA Agent 822 ANTHONY ROAD P.O. BOX 282, PORTSMOUTH, RI, 02871, USA

TREASURER

Name Role Address
TIMOTHY CATHCART TREASURER 1103 ANTHONY RD PORTSMOUTH, RI 02781 USA

PRESIDENT

Name Role Address
KENNETH RUTTER PRESIDENT 7 SAGAMORE PORTSMOUTH , RI 02871 USA

DIRECTOR

Name Role Address
VICTOR SCHAEFER DIRECTOR 822 ANTHONY RD PORTSMOUTH, RI 02871 USA
DONALD HAM DIRECTOR 822 ANTHONY RD PORTSMOUTH, RI 02871 USA
SCOTT JAMIESON DIRECTOR 822 ANTHONY RD PORTSMOUTH, RI 02871 USA
MATTHEW WALKER DIRECTOR 822 ANTHONY RD PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202454165380 Annual Report 2024-05-10
202451092940 Fictitious Business Name Statement 2024-04-15
202339181300 Annual Report 2023-07-08
202338399850 Revocation Notice For Failure to File An Annual Report 2023-06-20
202222857440 Annual Report 2022-09-16
202222857530 Annual Report 2022-09-16
202222857170 Reinstatement 2022-09-16
202105393320 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101356950 Revocation Notice For Failure to File An Annual Report 2021-09-13
202044591870 Annual Report 2020-07-23

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State