Search icon

Portuguese Beneficial Association, Don Luiz Filipe

Company Details

Name: Portuguese Beneficial Association, Don Luiz Filipe
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1897 (128 years ago)
Identification Number: 000030550
ZIP code: 02809
County: Bristol County
Principal Address: 9 ST. ELIZABETH STREET, BRISTOL, RI, 02809, USA
Purpose: ENACTED BY THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1897. HELPS THE PORTUGUESE COMMUNITY IN ALL ASPECTS OF LIVING IN THE USA JANUARY SESSION 1897
Historical names: Council Don Luiz Felippe, No. 1, Bristol, R.I., Portuguese Beneficial Association of Rhode Island

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
MARK CALCE Agent 4 FRANCESCA LN, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
CARLOS MEDEIROS PRESIDENT 283 MARKET STREET WARREN, RI 02885 USA

TREASURER

Name Role Address
MARK CALCE TREASURER 4 FRANCESCA LN BRISTOL, RI 02809 USA

DIRECTOR

Name Role Address
CARLOS MEDEIROS DIRECTOR 283 MARKET STREET WARREN, RI 02885 USA
VICTOR PARECE DIRECTOR 9 ST. ELIZABETH STREET BRISTOL, RI 02809 USA

Events

Type Date Old Value New Value
Name Change 2004-01-03 Council Don Luiz Felippe, No. 1, Bristol, R.I., Portuguese Beneficial Association of Rhode Island Portuguese Beneficial Association, Don Luiz Filipe

Filings

Number Name File Date
202341984960 Annual Report 2023-09-29
202341985480 Annual Report 2023-09-29
202341984500 Reinstatement 2023-09-29
202341629870 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338392130 Revocation Notice For Failure to File An Annual Report 2023-06-20
202222549480 Annual Report 2022-08-30
202220434670 Revocation Notice For Failure to File An Annual Report 2022-06-28
202194754800 Statement of Change of Registered/Resident Agent 2021-04-26
202194755230 Annual Report 2021-03-19
202194754440 Annual Report 2021-03-19

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State