Search icon

New England Synod of the Evangelical Lutheran Church in America

Company Details

Name: New England Synod of the Evangelical Lutheran Church in America
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jun 1987 (38 years ago)
Identification Number: 000043612
Principal Address: 1635 MARKET STREET, PHILADELPHIA, PA, 19119, USA
Purpose: RELIGIOUS JUDICATORY OFFICE

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
JEFFREY SWANBERG TREASURER 38 MIXTER RD HOLDEN, MA 01520 USA

SECRETARY

Name Role Address
THE REV. KYLE L SEIBERT SECRETARY 5 SUMMER STREET HANOVER, NH 03755 USA

DIRECTOR

Name Role Address
THE REV. BRIAN RAJCOK DIRECTOR 224 LOVELY STREET RT 177 AVON , CT 06001 USA
MS.CASSANDRA WILSON DIRECTOR 60 FOREST PARK ROAD WOBURN , MA 01801 USA
ERICA KENNEDY DIRECTOR 170 OLD WESTFORD ROAD CHELMSFORD, MA 01824 USA
JESSICA CHICKA DIRECTOR 735 COMMONWEALTH AVE BOSTON, MA 02115 USA
KAILINA MILLS DIRECTOR 31 WESLEY ST. BATH, ME 04530 USA
WENDY ANDERSON DIRECTOR 179 OLD COUNTY ROAD , ROCKPORT, ME 04856 USA
ITZEL SUAREZ DIRECTOR 129 ELWYN STREET CRANSTON, RI 02920 USA
SARA LINDQUIST DIRECTOR 34 SANDSTONE RD. PLAINVILLE, CT 06062 USA
MAYDEE MORALES DIRECTOR 1 GUILD ROAD WORCESTER, MA 01602 USA
LARRY NELSON DIRECTOR 40 CELEBRATION COURT PORTLAND, PORTLAND, ME 04102 USA

PRESIDENT

Name Role Address
NATHAN PIPHO PRESIDENT 20 UPLAND ST. WORCESTER, MA 01607 USA

Filings

Number Name File Date
202449992470 Annual Report 2024-04-02
202338612580 Annual Report 2023-06-22
202338416890 Revocation Notice For Failure to File An Annual Report 2023-06-20
202220737320 Annual Report 2022-07-06
202220464550 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198466880 Annual Report 2021-06-21
202042242530 Annual Report 2020-06-15
201996727690 Annual Report 2019-06-14
201868974830 Annual Report 2018-06-08
201745613810 Annual Report 2017-06-16

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State