Search icon

Societe Jacques-Cartier, Cercle No.4

Company Details

Name: Societe Jacques-Cartier, Cercle No.4
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Aug 1900 (125 years ago)
Identification Number: 000029151
ZIP code: 02860
County: Providence County
Principal Address: 816 MAIN STREET, PAWTUCKET, RI, 02860, USA
Purpose: LITERARY SOCIAL BENELOVANT AND MUTUAL BENEFITS
Historical names: Chevaliers de Jacques Cartier dAmerique, No. 4 of Pawtucket, R.I.

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTONY MARQUES Agent 816 MAIN STREET, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
KEITH FLANAGAN TREASURER 816 MAIN STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
WILLIAM MORALES SECRETARY 816 MAIN STREET PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
LOUIS PAULO VICE PRESIDENT 816 MAIN STREET PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
TOM KOSOWSKI DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA
DONALD CLIFTON DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA
HENRY BARBER DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA
MICHAEL AGUIAR DIRECTOR 816 MAIN STREET PAWTUCKET, RI 02860 USA

PRESIDENT

Name Role Address
JIMMY OBRIEN PRESIDENT 816 MAIN STREET PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Name Change 1921-01-22 Chevaliers de Jacques Cartier dAmerique, No. 4 of Pawtucket, R.I. Societe Jacques-Cartier, Cercle No.4

Filings

Number Name File Date
202447049680 Annual Report 2024-02-22
202328211740 Annual Report 2023-02-13
202327509820 Statement of Change of Registered/Resident Agent 2023-02-04
202212223130 Annual Report 2022-03-05
202198810700 Annual Report 2021-06-29
202041543250 Annual Report 2020-06-05
201992320660 Annual Report 2019-05-12
201865722830 Annual Report 2018-05-15
201743994830 Annual Report 2017-06-01
201600977280 Annual Report 2016-06-23

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State