Search icon

SOUTH COUNTY FLYERS INC.

Company Details

Name: SOUTH COUNTY FLYERS INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Sep 1978 (47 years ago)
Identification Number: 000029310
ZIP code: 02818
County: Kent County
Principal Address: 190 WATCH HILL, EAST GREENWICH, RI, 02818, USA
Purpose: OWNERSHIP, OPERATION,MAINTENANCE OF SMALL PRIVATE AIRCRAFT FOR MEMBERS USE

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ADRIAN MARKEY Agent 15 BENJAMIN DR, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
ADRIAN MARKEY PRESIDENT 15 BENJAMIN DR PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
MARTIN SEMERARO TREASURER 190 WATCH HILL EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
THOMAS PATRICK SECRETARY 4 SANCTUARY DR CRANSON, RI 02921 USA

VICE PRESIDENT

Name Role Address
PAUL CHAMPAGNE VICE PRESIDENT 10 AMELIA ST. ASHAWAY, RI 02804 USA

DIRECTOR

Name Role Address
ADRIAN MARKEY DIRECTOR 15 BENJAMIN DR PORTSMOUTH, RI 02871 USA
PAUL CHAMPAGNE DIRECTOR 10 AMELIA ST ASHAWAY, RI 02804 USA
MARTIN SEMERARO DIRECTOR 190 WATCH HILL EAST GREENWICH, RI 02818 USA
THOMAS PATRICK DIRECTOR 4 SANCTUARY DR CRANSTON, RI 02921 USA
GARY FRAZIER DIRECTOR 355 HARDIG RD APT A110 WARWICK, RI 02886 USA

Filings

Number Name File Date
202448577650 Statement of Change of Registered/Resident Agent 2024-03-14
202448522290 Annual Report 2024-03-14
202340122660 Statement of Change of Registered/Resident Agent 2023-08-04
202339486450 Annual Report - Amended 2023-07-14
202330154600 Annual Report 2023-03-07
202221976340 Annual Report - Amended 2022-08-06
202214360770 Statement of Change of Registered/Resident Agent Office 2022-04-09
202214360680 Annual Report 2022-04-09
202196632070 Annual Report 2021-05-15
202196631730 Statement of Change of Registered/Resident Agent Office 2021-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0457713 Corporation Unconditional Exemption 190 WATCH HL, E GREENWICH, RI, 02818-5102 2014-01
In Care of Name % LARRY WARNER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2025-01
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-06-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2010-06-15

Determination Letter

Final Letter(s) FinalLetter_05-0457713_SOUTHCOUNTYFLYERSINC_10012012_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2024
Beginning of tax period 2024-02-01
End of tax period 2025-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Watch Hill, EAST GREENWICH, RI, 02818, US
Principal Officer's Name Adrian Markey
Principal Officer's Address 15 BENJAMIN DR, PORTSMOUTH, RI, 02871, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Watch Hill, EAST GREENWICH, RI, 02818, US
Principal Officer's Name Martin Semeraro
Principal Officer's Address 190 Watch Hill, EAST GREENWICH, RI, 02818, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 PLAINFIELD PIKE, CRANSTON, RI, 02921, US
Principal Officer's Name Alexander Greenlee
Principal Officer's Address Agawam Ave, Warwick, RI, 02889, US
Website URL https://southcountyflyers.business.site/
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 Plainfield Pike, Cranston, RI, 02921, US
Principal Officer's Name Alexander Greenlee
Principal Officer's Address Agawam Ave, Warwick, RI, 02889, US
Website URL https://southcountyflyers.business.site/
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Independence Way Apt 40101, Cranston, RI, 02921, US
Principal Officer's Name Larry Warner
Principal Officer's Address 75 INDEPENDENCE WAY APT 40101, Cranston, RI, 02921, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 Rutland Street, Cranston, RI, 02920, US
Principal Officer's Name Larry Warner
Principal Officer's Address 140 Rutland Street, Cranston, RI, 02920, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 51 CLIFF STREET, EAST GREENWICH, RI, 02818, US
Principal Officer's Name MICHAEL MAYER
Principal Officer's Address 51 CLIFF STREET, EAST GREENWICH, RI, 02818, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 51 Cliff Street, East Greenwich, RI, 02818, US
Principal Officer's Name Michael P Mayer
Principal Officer's Address 51 CLIFF STREET, EAST GREENWICH, RI, 02818, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 LOCUST VALLEY RD, EXETER, RI, 02822, US
Principal Officer's Name Raymond Zarlengo
Principal Officer's Address 82 LOCUST VALLEY RD, EXETER, RI, 02822, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Locust Valley Road, Exeter, RI, 02822, US
Principal Officer's Name Raymond P Zarlengo Treasurer
Principal Officer's Address 82 Locust Valley Road, Exeter, RI, 02822, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Locust Valley Road, Exeter, RI, 02822, US
Principal Officer's Name Raymond P Zarlengo
Principal Officer's Address 82 Locust Valley Road, Exeter, RI, 02822, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Locust Valley Road, Exeter, RI, 02822, US
Principal Officer's Name Raymond P Zarlengo
Principal Officer's Address 82 Locust Valley Road, Exeter, RI, 02822, US
Organization Name SOUTH COUNTY FLYERS INC
EIN 05-0457713
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Locust Valley Road, Exeter, RI, 02822, US
Principal Officer's Name Raymond P Zarlengo
Principal Officer's Address 82 Locust Valley Road, Exeter, RI, 02822, US

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State