Search icon

Rhode Island Family Campers Association, Inc.

Company Details

Name: Rhode Island Family Campers Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Jan 1961 (64 years ago)
Identification Number: 000030080
ZIP code: 02860
County: Providence County
Purpose: TO PROMOTE FAMILY CAMPING AS A CLUB
Principal Address: Google Maps Logo 52 MARTHA STREET, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ARTHUR D. OCTEAU Agent 52 MARTHAA STREET, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
DIANE DYER TREASURER 318 MIDDLE ROAD EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
RONALD NEVUE VICE PRESIDENT 147 JENCKES HILL ROAD LINCOLN, RI 02865 USA

DIRECTOR

Name Role Address
DANIEL SPRAGUE DIRECTOR 19 KING PHILIP ROAD COVENTRY, RI 02816 USA
EUGENE DYER DIRECTOR 318 MIDDLE ROAD EAST GREENWICH, RI 02818 USA
SHARI WHITTEMORE DIRECTOR 82 TURNER ROAD TOWNSEND, MA 01460 USA
ALISA DYER DIRECTOR 2 WEST LAKE DR COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
BRENDA MARTINS PRESIDENT 52 MARTHA STREET PAWTUCKET, RI 02860 USA

RECORDING SECRETARY

Name Role Address
BRITTANY JOHNSON RECORDING SECRETARY 34 TRUMBULL ST PAWCATUCK, CT 06379 USA

CORRESPONDING SECRETARY

Name Role Address
JASON KINDSCHY CORRESPONDING SECRETARY 30 RIDGEFIELD DR EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202452634770 Annual Report 2024-04-25
202331114810 Annual Report 2023-03-19
202213873000 Annual Report 2022-04-03
202197828760 Annual Report 2021-06-05
202042179700 Annual Report 2020-06-14

Date of last update: 17 May 2025

Sources: Rhode Island Department of State