Search icon

Portugues American Social Club of Providence

Company Details

Name: Portugues American Social Club of Providence
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 May 1938 (87 years ago)
Identification Number: 000030523
ZIP code: 02906
County: Providence County
Principal Address: 32 SHELDON STREET, PROVIDENCE, RI, 02906, USA
Purpose: TO COOPERATE WITH ALL PORTUGUESE AMERICANS FOR THE ADVANCEMENT AND WELFARE OF MEMBERS AND COMMUNITY. 248

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRIAN M VERRIA Agent 32 SHELDON STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
BRIAN M VERRIA PRESIDENT 820 WARWICK AVENUE WARWICK, RI 02888 USA

TREASURER

Name Role Address
KYLE DIGGINS TREASURER 9 OVERHILL DRIVE WARWICK, RI 02893 USA

SECRETARY

Name Role Address
BRIAN A VERRIA SECRETARY 820 WARWICK AVENUE WARWICK, RI 02888 USA

VICE PRESIDENT

Name Role Address
DAVID VARGAS VICE PRESIDENT 43 TINGLEY DRIVE CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
STEVE ANTHONY DIRECTOR 66 NO. BROADWAY RUMFORD, RI 02916 USA
JOHN FERNANDES DIRECTOR 3160 POST ROAD WARWICK, RI 02886 USA
JOSEPH CHAVES DIRECTOR 114 HALL STREET EAST PROVIDENCE, RI 02914 USA
JAMES BRASIL DIRECTOR 174 IMPERIAL DRIVE WARWICK, RI 02886 USA

Filings

Number Name File Date
202457649670 Annual Report 2024-07-07
202455812850 Revocation Notice For Failure to File An Annual Report 2024-06-17
202328410530 Annual Report 2023-02-15
202221051470 Annual Report 2022-07-11
202220427690 Revocation Notice For Failure to File An Annual Report 2022-06-28
202220586090 Statement of Change of Registered/Resident Agent 2022-06-27
202188234040 Annual Report 2021-01-29
202188233160 Annual Report 2021-01-29
201997485030 Annual Report 2019-06-18
201870864640 Annual Report 2018-06-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State