Name: | STONE SOUP FOLK ARTS FOUNDATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 May 1988 (37 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000047474 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 27 KENT STREET, CUMBERLAND, RI, 02864, USA |
Purpose: | THE PROMOTION OF THE FOLK ARTS, PARTICULARLY FOLK MUSIC |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BARBARA WAHLBERG | Agent | 27 KENT STREET, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
RICHARD ERIC WAHLBERG | PRESIDENT | 27 KENT STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
BARBARA ANN WAHLBERG | TREASURER | 27 KENT STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
VERONICA CLARK | SECRETARY | 275 ELM TERRACE MANSFIELD, MA 02048 USA |
Name | Role | Address |
---|---|---|
KEVIN CLARK | VICE PRESIDENT | 275 ELM TERRACE MANSFIELD, MA 02048 USA |
Name | Role | Address |
---|---|---|
WILLIAM MONROE | DIRECTOR | 50 BOYLSTON AVENUE PROVIDENCE, RI 02906 USA |
ELLEN FINGERET | DIRECTOR | 4 GARDNER ST NORTH PROVIDENCE , RI 02911 USA |
MARY ANN ROSSONI | DIRECTOR | 44 LAURISTON STREET PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202224048620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220411130 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198990240 | Annual Report | 2021-07-06 |
202043701090 | Annual Report | 2020-06-29 |
201900040080 | Annual Report | 2019-07-03 |
201871150760 | Annual Report | 2018-06-30 |
201746209210 | Annual Report | 2017-06-26 |
201600930230 | Annual Report | 2016-06-22 |
201564115410 | Annual Report - Amended | 2015-07-01 |
201564192510 | Annual Report | 2015-06-30 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State