Name: | Seaconnet Lodge, No. 39, I.O.O.F. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jan 1875 (150 years ago) |
Identification Number: | 000031056 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 8 COMMONS, LITTLE COMPTON, RI, 02837, USA |
Purpose: | ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1875. FRATERNAL JANUARY SESSION 1875 |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN A LAWSON III | Agent | 120 WILSON AVE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
DONALD MCLAREN | PRESIDENT | 86 HIGHLAND RD BROOKLINE, MA 02445 USA |
Name | Role | Address |
---|---|---|
GEORGE L. GLOVER III | TREASURER | 15 JACLYNN DRIVE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
HAZEL JANE JERAULD | VICE PRESIDENT | 611 OLD COLONY TERRACE TIVERTON, RI 02878-1813 USA |
Name | Role | Address |
---|---|---|
JOHN A. LAWSON III | SECRETARY | 120 WILSON AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DEARE J WARREN | DIRECTOR | 120 WATER ST. PORTSMOUTH, RI 02871 USA |
GEORGE L GLOVER III | DIRECTOR | 15 JACLYN DRIVE COVENTRY, RI 02816 USA |
HAZEL JANE JERAULD | DIRECTOR | 611 OLD COLONY TERRACE TIVERTON, RI 02878-1813 USA |
Number | Name | File Date |
---|---|---|
202448069380 | Annual Report | 2024-03-08 |
202328653720 | Annual Report | 2023-02-17 |
202328652750 | Statement of Change of Registered/Resident Agent | 2023-02-17 |
202217966140 | Annual Report | 2022-05-31 |
202199536500 | Annual Report | 2021-07-26 |
202042454410 | Annual Report | 2020-06-18 |
201930880560 | Annual Report | 2020-01-02 |
201926997850 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201870204680 | Annual Report | 2018-06-21 |
201744871220 | Annual Report | 2017-06-06 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State