Name: | OCEAN RIDGE CIVIC ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Sep 1957 (68 years ago) |
Identification Number: | 000039205 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 83 HOLLY ROAD, SOUTH KINGSTOWN, RI, 02879, USA |
Purpose: | NEIGHBORHOOD CIVIC ASSOCIATION |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DAVID ALLESANDRO | Agent | 83 HOLLY ROAD P.O. BOX 1465, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
JOANNE BLAKE | TREASURER | 142 JUNIPER RD SOUTH KINGSTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
PHILLIP MORESCHI | SECRETARY | 93 WILLOW ST CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
LAUREN JOHNSTON | DIRECTOR | 15845 MARCELLO CIR NAPLES, FL 34110 USA |
MARC TURCOTTE | DIRECTOR | 177 RAM ISLAND RD CHARLESTOWN, RI 02813 USA |
RON BRIGGS | DIRECTOR | 79 HAZELWOOD AVE LONGMEADOW, MA 01106 USA |
ALLEN ROSNER | DIRECTOR | 140 CODDINGTON WAY SOUTH KINGSTOWN, RI 02879 USA |
LISA CLYNES | DIRECTOR | 91 RIDGEWOOD RD CHARLESTOWN, RI 02813 USA |
WILLIAM ETHIER | DIRECTOR | 20 SURRY CIRCLE SIMSBURY, CT 06070 USA |
Name | Role | Address |
---|---|---|
WILLARD PULSIFER | PRESIDENT | 498 NORTH ST TERRYVILLE , CT 06786 USA |
Name | Role | Address |
---|---|---|
ABBY ANDERSON | VICE PRESIDENT | 113 JUNIPER RD SOUTH KINGSTOWN, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202445487600 | Annual Report | 2024-02-04 |
202330726410 | Annual Report | 2023-03-13 |
202209363120 | Annual Report | 2022-02-04 |
202100516120 | Annual Report | 2021-08-30 |
202192080190 | Annual Report | 2021-02-19 |
202191736430 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201907370720 | Annual Report | 2019-07-24 |
201872853840 | Annual Report | 2018-07-26 |
201748100010 | Annual Report | 2017-07-31 |
201603090210 | Annual Report | 2016-08-01 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State