Name: | Rhode Island Conference of the United Church of Christ |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Apr 1912 (113 years ago) |
Identification Number: | 000029839 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 1788 BROAD STREET 2ND FLOOR, CRANSTON, RI, 02905, USA |
Purpose: | RELIGIOUS ORGANIZATION |
NAICS: | 813110 - Religious Organizations |
Historical names: |
Rhode Island Congregational Conference Rhode Island Congregational Christian Conference (United Church of Christ) |
Name | Role | Address |
---|---|---|
FRANCES MUNRO | Agent | 1788 BROAD STREET 2ND FLOOR, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
FRANCES MUNRO | PRESIDENT | 83 DENNIS STREET ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
SHIRLEY HARDISON | TREASURER | 1788 BROAD STREET CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
SHIRLEY HARDISON | CLERK | 388 LONG HIGHWAY LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
LARRY KELLAM | ASSISTANT TREASURER | 1788 BROAD STREET CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
BOB NOLAN | DIRECTOR | 1788 BROAD STREET CRANSTON, RI 02905 USA |
DALE AZEVEDO | DIRECTOR | 1788 BROAD STREET CRANSTON, RI 02905 USA |
NANCY SOUKUP | DIRECTOR | 1788 BROAD STREET CRANSTON, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1969-05-14 | Rhode Island Congregational Christian Conference (United Church of Christ) | Rhode Island Conference of the United Church of Christ |
Name Change | 1963-05-13 | Rhode Island Congregational Conference | Rhode Island Congregational Christian Conference (United Church of Christ) |
Number | Name | File Date |
---|---|---|
202451087540 | Statement of Change of Registered/Resident Agent | 2024-04-15 |
202451087090 | Annual Report | 2024-04-15 |
202333208670 | Annual Report | 2023-04-18 |
202214479670 | Annual Report | 2022-04-12 |
202105191340 | Annual Report | 2021-11-18 |
202101417110 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202036781380 | Annual Report | 2020-03-25 |
201984510530 | Annual Report | 2019-01-16 |
201882934780 | Statement of Change of Registered/Resident Agent Office | 2018-12-19 |
201882934320 | Statement of Change of Registered/Resident Agent | 2018-12-19 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State