Search icon

West Warwick Lodge No. 1697, Benevolent And Protective Order Of Elks Of The United States Of America.

Company Details

Name: West Warwick Lodge No. 1697, Benevolent And Protective Order Of Elks Of The United States Of America.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Jul 1946 (79 years ago)
Identification Number: 000029908
ZIP code: 02893
County: Kent County
Principal Address: 60 CLYDE STREET, WEST WARWICK, RI, 02893, USA
Purpose: NON PROFIT FRATERNAL ORGANIZATION 116

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CELESTE CUNNINGHAM Agent 60 CLYDE STREET, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
JACK W. DANIELS PRESIDENT 1647 FRENCHTOWN ROAD E GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
KIMBERLY C. JOHNSON SECRETARY 7 GUERTIN STREET WEST WARWICK, RI 02893 USA

CHAPLAIN

Name Role Address
CELESTE CUNNINGHAM CHAPLAIN 2 BRANCH AVENUE WEST WARWICK, RI 02893 USA

BOD

Name Role Address
PAUL COUNTS BOD BLDG 3 APT 326 310 GOLDFINCH DRIVE COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
DAVID SCOTTI DIRECTOR 352 VARNUM ROAD EAST GREENWICH, RI 02818 USA
WILLIAM GRIFFIN DIRECTOR 24 MCNIFF STREET WEST WARWICK, RI 02893 USA
ERIC SCHRIER DIRECTOR 3 EBONY DRIVE E GREENWICH, RI 02818 USA

Filings

Number Name File Date
202454383540 Annual Report 2024-05-15
202328730070 Annual Report 2023-02-14
202218048890 Annual Report 2022-05-31
202103467140 Annual Report 2021-10-18
202103466990 Statement of Change of Registered/Resident Agent 2021-10-18
202101438610 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043379820 Annual Report 2020-06-26
201999196970 Annual Report 2019-06-25
201872138280 Annual Report 2018-07-09
201748363370 Annual Report 2017-08-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State