Search icon

Rhode Island Society Sons of the Revolution.

Company Details

Name: Rhode Island Society Sons of the Revolution.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Apr 1907 (118 years ago)
Identification Number: 000031074
ZIP code: 02818
County: Kent County
Principal Address: 131 SPENCER WOODS DRIVE, EAST GREENWICH, RI, 02818, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1907 EFFECTIVE 04/18/1907. TO PERPETUATE THE MEMORY OF THE MEN, IN MILITARY, NAVAL OR CIVIL SERVICE WHO BY THEIR ACTS OR COUNSEL ACHIEVED AMERICAN INDEPENDENCE JANUARY SESSION 1907

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN W. ADAMS Agent 131 SPENCER WOODS DRIVE, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
ROY LAUTH PRESIDENT 52 EVARTS NEWPORT, RI 02840 USA

TREASURER

Name Role Address
JOHN W ADAMS TREASURER 131 SPENCER WOODS DR. EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
JOSEPH BRENNAN SECRETARY 55 ELMCREST AVENUE PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
RON BARNES VICE PRESIDENT 85 BOYLSTON DRIVE CRANSTON, RI 02921 USA

REGISTRAR

Name Role Address
ALAN W HEAD REGISTRAR 29 W. VINE STREET PAWCATUCK, CT 06379 USA

CHAPLAIN

Name Role Address
RUFUS W MEADOWS CHAPLAIN 2 COGGESHALL WAY MIDDLETOWN, RI 02842 USA

SURGEON

Name Role Address
RONALD C. HILLEGASS SURGEON 53 JENNYS LANE BARRRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
CHRISTOPHER C. SPARKS DIRECTOR 17 CONTOUR ROAD WARWICK, RI 02886 USA
DAVID B. BUTLER DIRECTOR 130 BOSTON NECK ROAD WICKFORD, RI 02852 USA
JOHN HATTENDORF DIRECTOR 92 RHODE ISLAND STREET NEWPORT, RI 02842 USA
JOHN DUCHESNEAU DIRECTOR 70 CARROLL AVENUE NEWPORT, RI 02840 USA
MICHAEL DRING DIRECTOR 80 BRIARWOOD AVENUE, #28 MIDDLETOWN, RI 02842 USA
ANSELM T.W. RICHARDS DIRECTOR 6 BINNEY STREET NEWPORT, RI 02840 USA

Filings

Number Name File Date
202443738290 Annual Report 2024-01-04
202326270550 Annual Report 2023-01-19
202208242570 Annual Report 2022-01-19
202197761030 Annual Report 2021-06-03
202040263320 Annual Report 2020-05-14
201992259780 Annual Report 2019-05-13
201870874450 Statement of Change of Registered/Resident Agent 2018-06-28
201869611310 Annual Report 2018-06-14
201867047850 Annual Report 2018-05-24
201858686880 Annual Report 2018-02-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0404306 Corporation Unconditional Exemption C/O JOHN ADAMS 131 SPENCER WOODS DR, EAST GREENWICH, RI, 02818-0000 1997-01
In Care of Name % F BRUCE WESTGATE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 420970
Income Amount 32769
Form 990 Revenue Amount 32769
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 187 VERNON AVE, MIDDLETOWN, RI, 02842, US
Principal Officer's Name BRUCE C MACGUNNIGLE
Principal Officer's Address 202 KENT DR, EAST GREENWICH, RI, 02818, US
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 283, NEWPORT, RI, 02840, US
Principal Officer's Name FRANK S HALE II
Principal Officer's Address PO BOX 283, NEWPORT, RI, 02840, US
Website URL WWW.RISR1776.ORG
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 283, NEWPORT, RI, 02840, US
Principal Officer's Name MICHAEL P DRING
Principal Officer's Address PO BOX 283, NEWPORT, RI, 02840, US
Website URL WWW.RHODEISLANDSAR
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 283, NEWPORT, RI, 02840, US
Principal Officer's Name MICHAEL P DRING
Principal Officer's Address PO BOX 283, NEWPORT, RI, 02840, US
Website URL WWW.RHODEISLANDSAR.ORG
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 283, NEWPORT, RI, 02840, US
Principal Officer's Name FRANK HALE
Principal Officer's Address 438 WOLCOTT AVE, MIDDLETOWN, RI, 02842, US
Website URL WWW.RHODEISLANDSAR.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name RHODE ISLAND SOCIETY SONS OF THE REVOLUTION
EIN 05-0404306
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State