Search icon

St. Thomas Church, Greenville, in the Town of Smithfield, Rhode Island

Company Details

Name: St. Thomas Church, Greenville, in the Town of Smithfield, Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Jan 1851 (174 years ago)
Identification Number: 000030871
ZIP code: 02828
County: Providence County
Principal Address: 1 SMITH AVE PO BOX 505, GREENVILLE, RI, 02828, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1851. CHURCH JANUARY SESSION 1851

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD E. KYTE, JR., ESQ. Agent 1 SMITH AVENUE P.O. BOX 505, GREENVILLE, RI, 02828, USA

TREASURER

Name Role Address
DAWN FRANCESCHINI TREASURER 26 HOMESTEAD AVE SMITHFIELD, RI 02917 USA

DIRECTOR

Name Role Address
AMANDA SCOTT DIRECTOR 15 ANGELL LANE NORTH SCITUATE, RI 02857 USA
MARIE PIADADE DIRECTOR 12 JENCKS STREET JOHNSTON, RI 02919 USA
DAWN FRANCESCHINI DIRECTOR 26 HOMESTEAD AVE SMITHFIELD, RI 02917 USA
LISA DEGNAN DIRECTOR 24 CANDLEWOOD DR GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
WENDY KNOWLTON VICE PRESIDENT 337 CENTRAL PIKE SCITUATE, RI 02807 USA

PRESIDENT

Name Role Address
AMANDA SCOTT PRESIDENT 15 ANGELL LANE NORTH SCITUATE, RI 02857 USA

SECRETARY

Name Role Address
LISA DEGNAN SECRETARY 24 CANDLEWOOD GREENVILLE, RI 02828 USA

Filings

Number Name File Date
202447371790 Annual Report 2024-02-27
202327341240 Annual Report 2023-02-02
202213077570 Annual Report 2022-03-18
202198210690 Annual Report 2021-06-14
202044251800 Annual Report 2020-07-07
201995594400 Annual Report 2019-06-06
201866492390 Annual Report 2018-05-21
201744065890 Annual Report 2017-06-02
201698887250 Annual Report 2016-05-13
201573058670 Annual Report 2015-08-12

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State