Name: | PLUM BEACH CLUB |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Oct 1929 (95 years ago) |
Identification Number: | 000029956 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 224 PLUM BEACH ROAD, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | SUMMER BEACH AND TENNIS CLUB 248 |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
JOHN T WALSH III | Agent | 90 SPRING STREET, SAUNDERSTOWN, RI, 02874, USA |
Name | Role | Address |
---|---|---|
TIM BURDITT | TREASURER | 100 TOP HILL RD SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
PAM ONG | SECRETARY | 101 TEFFT STREET SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
KAITLIN WILSON | VICE PRESIDENT | 88 TERRA MAR DRIVE SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
JOHN WALSH | PRESIDENT | 330 CARTER STREET NEW CANAAN, CT 06840 USA |
Name | Role | Address |
---|---|---|
PAM ONG | DIRECTOR | 101 TEFFT STREET SAUNDERSTOWN, RI 02874 USA |
KAITLIN WILSON | DIRECTOR | 88 TERRA MAR DRIVE SAUNDERSTOWN, RI 02874 USA |
JOHN WALSH | DIRECTOR | 330 CARTER STREET NEW CAANAN, CT 06840 USA |
Number | Name | File Date |
---|---|---|
202452352700 | Annual Report | 2024-04-25 |
202342719930 | Annual Report | 2023-11-10 |
202342719660 | Reinstatement | 2023-11-10 |
202341629050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338433950 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202212158900 | Annual Report | 2022-03-04 |
202212157840 | Statement of Change of Registered/Resident Agent | 2022-03-04 |
202104439290 | Annual Report | 2021-11-01 |
202104439470 | Annual Report | 2021-11-01 |
202104438770 | Reinstatement | 2021-11-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State