Name: | THE TRUSTEES FOR THE EPWORTH UNITED METHODIST CHURCH |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Jan 1913 (112 years ago) |
Identification Number: | 000030447 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 915 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Purpose: | RELIGIOUS 212 |
NAICS: | 813110 - Religious Organizations |
Historical names: |
Epworth Methodist Episcopal Church TRUSTEES OF THE EPWORTH METHODIST EPISCOPAL CHURCH The Trustees of the Epworth Methodist Church |
Name | Role | Address |
---|---|---|
KENNETH M. MATTESON | Agent | 140 HIGHLAND AVENUE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
ALYSSA BYRON | PRESIDENT | 132 LONDON AVENUE PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
BRETT BOUDREAU | DIRECTOR | 89 ROBINSON AVENUE PAWTUCKET, RI 02861 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-09-24 | The Trustees of the Epworth Methodist Church | THE TRUSTEES FOR THE EPWORTH UNITED METHODIST CHURCH |
Name Change | 1940-02-27 | TRUSTEES OF THE EPWORTH METHODIST EPISCOPAL CHURCH | The Trustees of the Epworth Methodist Church |
Name Change | 1913-03-22 | Epworth Methodist Episcopal Church | TRUSTEES OF THE EPWORTH METHODIST EPISCOPAL CHURCH |
Number | Name | File Date |
---|---|---|
202453881470 | Annual Report | 2024-04-24 |
202338531430 | Annual Report | 2023-06-20 |
202338354480 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202218537420 | Annual Report | 2022-06-13 |
202198617200 | Annual Report | 2021-06-22 |
202046826790 | Annual Report | 2020-07-29 |
201914608490 | Annual Report | 2019-08-19 |
201870634810 | Annual Report | 2018-06-25 |
201748099710 | Annual Report | 2017-07-31 |
201600720200 | Annual Report | 2016-06-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State