Search icon

SS. PETER AND PAUL'S CHURCH, PROVIDENCE, RHODE ISLAND

Company Details

Name: SS. PETER AND PAUL'S CHURCH, PROVIDENCE, RHODE ISLAND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jun 1869 (156 years ago)
Date of Dissolution: 16 Sep 2024 (7 months ago)
Date of Status Change: 16 Sep 2024 (7 months ago)
Identification Number: 000033413
ZIP code: 02903
County: Providence County
Principal Address: 30 FENNER STREET, PROVIDENCE, RI, 02903, USA
Purpose: MINISTRY TO CATHOLICS IN THE CITY OF PROVIDENCE, RHODE ISLAND

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
REV. ANTHONY MANCINI Agent 30 FENNER STREET, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
REV. MSGR. ANTHONY MANCINI SECRETARY ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
REV. MSGR. ANTHONY MANCINI TREASURER ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
JOHN TAPIS DIRECTOR PO BOX 9122 PROVIDENCE, RI 02904 USA
REV. MSGR. ALBERT A. KENNEY DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
REV. MSGR. ANTHONY MANCINI DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
RONALD MORRISSEY DIRECTOR 82 WOODSTOCK LANE CRANSTON, RI 02920 USA

PRESIDENT

Name Role Address
REV. MSGR. ALBERT A. KENNEY PRESIDENT ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202459381000 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455834780 Revocation Notice For Failure to File An Annual Report 2024-06-17
202444558770 Annual Report - Amended 2024-01-23
202340140060 Annual Report 2023-08-04
202338414030 Revocation Notice For Failure to File An Annual Report 2023-06-20
202225088490 Annual Report 2022-12-07
202225088300 Reinstatement 2022-12-07
202224048260 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220460110 Revocation Notice For Failure to File An Annual Report 2022-06-28
202197319240 Annual Report 2021-06-01

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State