Search icon

Rhode Island Society of the Sons of the American Revolution

Company Details

Name: Rhode Island Society of the Sons of the American Revolution
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1891 (134 years ago)
Identification Number: 000035057
ZIP code: 02908
County: Providence County
Principal Address: 55 ELMCREST AVENUE, PROVIDENCE, RI, 02908, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1891. A PATRIOTIC ORGANIZATION
NAICS: 813410 - Civic and Social Organizations

Agent

Name Role Address
JOSEPH D. BRENNAN Agent 55 ELMCREST AVENUE, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
ALAN HEAD PRESIDENT 29 W. VINE ST PAWCATUCK, CT 06379 USA

TREASURER

Name Role Address
MICHAEL DEIGNAN TREASURER 5 SLATER ST REHOBOTH, MA 02769 USA

SECRETARY

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

DIRECTOR

Name Role Address
JOHN W. ADAMS DIRECTOR 131 SPENCER WOODS DRIVE EAST GREENWICH, RI 02818 USA
CARLEN P. BOOTH DIRECTOR 74 GRANDE BROOK CIRCLE WAKEFIELD, RI 02879 USA
RONALD W. BARNES DIRECTOR 225 CONSTUTION COURT #102 JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
JOSEPH BRENNAN VICE PRESIDENT 55 ELMCREST AVE PROVIDENCE, RI 02908 USA

2ND VICE PRESIDENT

Name Role Address
BENJAMIN NACAR 2ND VICE PRESIDENT 36 NEWMARKET ST CRANSTON, RI 02910 USA

Filings

Number Name File Date
202457089430 Annual Report 2024-06-25
202455887380 Revocation Notice For Failure to File An Annual Report 2024-06-17
202342105670 Statement of Change of Registered/Resident Agent 2023-10-08
202342105580 Annual Report - Amended 2023-10-08
202326377880 Annual Report 2023-01-21
202208104670 Annual Report 2022-01-18
202197777950 Annual Report 2021-06-03
202039529240 Annual Report 2020-05-09
201993573470 Annual Report 2019-05-19
201867452780 Annual Report 2018-05-28

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State