Name: | Rhode Island Troopers Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Oct 1974 (50 years ago) |
Identification Number: | 000031169 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 7875 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | ORIGINAL ARTICLES OF INCORPORATION HAVE BEEN MISPLACED. TO SUPPORT AND ASSIST THE GOALS OF THE RHODE ISLAND STATE POLICE FRATERNAL ORDER OF POLICE LODGE #25. |
Historical names: |
Rhode Island State Police Fraternal Order of Police F.O.P Lodge 25 and Associates |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY A. GIANNINI, JR. | Agent | 21 FAIRBANKS STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
ERIK JENSON | PRESIDENT | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
ERNEST ADAMS | TREASURER | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
KRISTOPHER LAGOR | SECRETARY | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
BENJAMIN STERNBERG | VICE PRESIDENT | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
MATTHEW DOWNING | DIRECTOR | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
AMY JACKMAN | DIRECTOR | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
BRENDAN MORGAN | DIRECTOR | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
ROBERT BENTSON | DIRECTOR | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
JOHN GEORGES | DIRECTOR | 7875 POST ROAD NORTH KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1989-04-10 | Rhode Island State Police Fraternal Order of Police F.O.P Lodge 25 and Associates | Rhode Island Troopers Association |
Number | Name | File Date |
---|---|---|
202450188220 | Annual Report | 2024-04-05 |
202327271060 | Annual Report - Amended | 2023-02-02 |
202327239060 | Annual Report | 2023-02-02 |
202208268200 | Annual Report | 2022-01-20 |
202197895690 | Annual Report | 2021-06-08 |
202080852270 | Annual Report | 2020-12-21 |
201993095710 | Annual Report | 2019-05-13 |
201868565290 | Annual Report | 2018-06-05 |
201749720910 | Statement of Change of Registered/Resident Agent Office | 2017-09-14 |
201749720730 | Reinstatement | 2017-09-14 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State