Search icon

OCEAN RIDGE CIVIC ASSOCIATION

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
DAVID ALLESANDRO Agent 83 HOLLY ROAD P.O. BOX 1465, CHARLESTOWN, RI, 02813, USA

TREASURER

Name Role Address
JOANNE BLAKE TREASURER 142 JUNIPER RD SOUTH KINGSTOWN, RI 02813 USA

SECRETARY

Name Role Address
PHILLIP MORESCHI SECRETARY 93 WILLOW ST CHARLESTOWN, RI 02813 USA

DIRECTOR

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

PRESIDENT

Name Role Address
WILLARD PULSIFER PRESIDENT 498 NORTH ST TERRYVILLE , CT 06786 USA

VICE PRESIDENT

Name Role Address
ABBY ANDERSON VICE PRESIDENT 113 JUNIPER RD SOUTH KINGSTOWN, RI 02879 USA

Filings

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