Search icon

The Steere Family Association Incorporated

Company Details

Name: The Steere Family Association Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Jun 1936 (89 years ago)
Identification Number: 000029733
ZIP code: 02898
County: Washington County
Purpose: FAMILY ANNUAL REUNION, GENEALOGY AND CEMETERY CARE 248
Principal Address: Google Maps Logo 1 JUPITER LANE UNIT A, RICHMOND, RI, 02898, USA

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DIANNE E. GOURGET Agent 1 JUPITER LANE UNIT A, RICHMOND, RI, 02898, USA

DIRECTOR

Name Role Address
RANDALL STEERE DIRECTOR 15 DRAWBRIDGE RD WESTFORD, MA 01886 USA
DAVID STEERE DIRECTOR 305 ARUBA COURT WINNABOW, NC 28479 USA
LOIS BOIRE DIRECTOR PO BOX 11 CHEPACHET, RI 02814 USA
LOIS DEXTER DIRECTOR 144 GRANT DRIVE NORTH KINGSTOWN, RI 02852 USA
TIMOTHY REINER DIRECTOR 180 BROWN STREET PROVIDENCE, RI 02906 USA
LORI STEERE DIRECTOR 585 BUTTER HILL RD CHATHAM, NH 03813 USA
CLIFFORD W. BROWN DIRECTOR 4027 GEORGETOWN SQUARE SCHENECTADY, NY 12303 USA

PRESIDENT

Name Role Address
SARAH STEERE PRESIDENT PO BOX 3527 GROTON, CT 06340 USA

TREASURER

Name Role Address
DIANNE BOURGET TREASURER 1 JUPITER LN UNIT A RICHMOND, RI 02898 USA

SECRETARY

Name Role Address
JENNIFER STEERE SECRETARY 94 VICTORY HIGHWAY CHEPACHET, RI 02814 USA

ASSISTANT SECRETARY

Name Role Address
DIANE NOBLES ASSISTANT SECRETARY 17 EAST POND ROAD NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202453926540 Annual Report 2024-04-25
202327988030 Annual Report 2023-02-06
202220631330 Annual Report 2022-06-29
202220432540 Revocation Notice For Failure to File An Annual Report 2022-06-28
202211177830 Statement of Change of Registered/Resident Agent 2022-02-18

Date of last update: 17 May 2025

Sources: Rhode Island Department of State