Search icon

Saint Barnabas Parish

Company Details

Name: Saint Barnabas Parish
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Jun 1898 (127 years ago)
Identification Number: 000029223
ZIP code: 02886
County: Kent County
Principal Address: 3257 POST ROAD, WARWICK, RI, 02886, USA
Purpose: RELIGIOUS, CHURCH

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HEIDI J. SEDDON Agent 3257 POST ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DAVID DOLBASHIAN PRESIDENT 150 WESCOTT AVE CRANSTON, RI 02910 USA

TREASURER

Name Role Address
STANLEY W SCHOFIELD TREASURER 45 HELEN AVE WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
MARILYN DAVIS DIRECTOR 197 ROGER WILLIAMS AVE PROVIDENCE, RI 02907 USA
JEFFREY FEDERICO DIRECTOR 18 COLUMBIA AVE COVENTRY, RI 02816 USA
MICHELLE GILBERT DIRECTOR 10 HOPEDALE DR WEST WARWICK, RI 02893 USA
JOAN NEWELL DIRECTOR 85 WILDFLOWER DR CRANSTON, RI 02921 USA
JAMES TURNER DIRECTOR 580 DRY BRIDGE RD NORTH KINGSTOWN, RI 02852 USA
RICHARD CARR DIRECTOR 127 LANCASTER AVE WARWICK, RI 02886 USA
AUDREY MCINTYRE DIRECTOR 81 LEROY AVE WARWICK, RI 02889 USA
JOSEPH RODRIGUES JR DIRECTOR 34 BARTON AVE WARWICK, RI 02889 USA

SECRETARY

Name Role Address
KENNETH HADLEY SECRETARY 3 HANCOCK DR COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GAIL FRUEH VICE PRESIDENT 17 SALEM DR NORTH PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202445241310 Annual Report 2024-02-01
202327470210 Annual Report 2023-02-03
202209754720 Annual Report 2022-02-08
202197768480 Annual Report 2021-06-03
202041428070 Annual Report 2020-06-03
201995351210 Annual Report 2019-06-04
201868797970 Annual Report 2018-06-07
201744798770 Annual Report 2017-06-05
201600679210 Annual Report 2016-06-14
201563599590 Annual Report 2015-06-21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State