Name: | Congregation Sons and Daughters, of Ruth, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Jan 1987 (38 years ago) |
Identification Number: | 000041419 |
ZIP code: | 02807 |
County: | Washington County |
Principal Address: | P.O. BOX 525 SPRING STREET, BLOCK ISLAND, RI, 02807, USA |
Purpose: | RELIGIOUS ACTIVITIES |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Address |
---|---|---|
SHERRI MAXMAN | PRESIDENT | CENTER ROAD BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
ARLENE TUNNEY | TREASURER | WEST BEACH RD BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
SHERRY KANDEL | DIRECTOR | CORN NECK ROAD BLOCK ISLAND, RI 02807 USA |
ELLIOT TAUBMAN | DIRECTOR | PO BXO 277 BLOCK ISLAND, RI 02807 USA |
GLORIA REDLICH | DIRECTOR | HIGH STREET BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
ARLENE TUNNEY | Agent | SPRING STREET PO BOX 525, BLOCK ISLAND, RI, 02807, USA |
Number | Name | File Date |
---|---|---|
202457086600 | Annual Report | 2024-06-24 |
202455799980 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202335460210 | Annual Report | 2023-05-09 |
202217902760 | Annual Report | 2022-05-27 |
202102264830 | Annual Report | 2021-09-27 |
202101332530 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202194980290 | Annual Report | 2021-03-25 |
202191707700 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201995258410 | Annual Report | 2019-06-03 |
201995259390 | Annual Report | 2019-06-03 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State