Name: | Rhode Island Farm Bureau Federation, Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jul 1953 (72 years ago) |
Identification Number: | 000030089 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | C/O HEIDI A. QUINN 16B NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817, USA |
Purpose: | AGRICULTURAL PROMOTION |
NAICS: | 813312 - Environment, Conservation and Wildlife Organizations |
Historical names: |
Rhode Island Association of Farmers, Inc. |
Name | Role | Address |
---|---|---|
HEIDI A. QUINN | Agent | 16 B NOOSENECK HILL RD, WEST GREENWICH, RI, 02817, USA |
Name | Role | Address |
---|---|---|
SUSANNA CAMACHO | TREASURER | 357 NEW LONDON TPKE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
HENRY B. WRIGHT III | PRESIDENT | 120B BREAKHEART HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
KEVIN BREENE | VICE PRESIDENT | 20 VICTORY HIGHWAY UNIT D WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
TIMOTHY GALLAGHER | SECRETARY | 2473 VICTORY HIGHWAY COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROB SWANSON | DIRECTOR | 930 HOPKINS HILL ROAD WEST GREENWICH, RI 02812 USA |
JOSEPH POLSENO | DIRECTOR | 161 HOLLAND STREET CRANSTON, RI 02920 USA |
BRENDA FREDERICKSON | DIRECTOR | 1051 CHOPMIST HILL RD NORTH SCITUATE, RI 02857 USA |
EDWIN LAPRISE | DIRECTOR | 143 TEN ROD ROAD EXETER, RI 02822 USA |
PETER GAVITT | DIRECTOR | PO BOX 69 SLOCUM, RI 02877 USA |
ANN MARIE BOUTHILLETTE | DIRECTOR | 122 LIMEROCK RD SMITHFIELD, RI 02917 USA |
DONALD R HOPKINS | DIRECTOR | 1125 DANIELSON PIKE SCITUATE, RI 02917 USA |
CHANDLER NEALE | DIRECTOR | 71 WEEDEN LANE JAMESTOWN, RI 02835 USA |
ROBERT LAPLUME | DIRECTOR | 263 FRY POND ROAD WEST GREENWICH, RI 02817 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1961-12-04 | Rhode Island Association of Farmers, Inc. | Rhode Island Farm Bureau Federation, Incorporated |
Number | Name | File Date |
---|---|---|
202451248770 | Annual Report | 2024-04-16 |
202333844580 | Annual Report | 2023-04-25 |
202209070910 | Annual Report | 2022-02-01 |
202197762820 | Annual Report | 2021-06-03 |
202041735330 | Annual Report | 2020-06-09 |
201998241310 | Annual Report | 2019-06-21 |
201868857520 | Annual Report | 2018-06-07 |
201858811480 | Statement of Change of Registered/Resident Agent | 2018-02-22 |
201858362180 | Annual Report | 2018-02-15 |
201857372450 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State