Name: | SURFSIDE 8 Square Dance Club |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 11 Dec 1974 (50 years ago) |
Date of Dissolution: | 23 Aug 2021 (4 years ago) |
Date of Status Change: | 23 Aug 2021 (4 years ago) |
Identification Number: | 000052180 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 22 TROLLEY LANE, WESTERLY, RI, 02891, USA |
Purpose: | SOCIAL CLUB FOR SQUARE DANCING |
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 |
---|---|---|
MARCIA SAMUEL | Agent | 22 TROLLEY LANE, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
TIMOTHY E GRILLEY | PRESIDENT | 222 WEST ROAD SALEM, CT 06420 USA |
Name | Role | Address |
---|---|---|
JONATHAN GIBSON | TREASURER | 3 GREENHAVEN RD PAWCATUCK, CT 06379 USA |
Name | Role | Address |
---|---|---|
ELAINE SLOAN | SECRETARY | 197 YETTER ROAD MYSTIC, CT 06355 USA |
Name | Role | Address |
---|---|---|
LYNNE A JASON | VICE PRESIDENT | 183DENNISON HILL RD NO. STONINGTON , CT 06359 USA |
Name | Role | Address |
---|---|---|
NANCY GIBSON | DIRECTOR | 3 GREENHAVEN RD MYSTIC, CT 06379 USA |
EDWARD L LEZON | DIRECTOR | 23 PLEASANT VIEW RD SALEM, CT 06420 USA |
RON JASON | DIRECTOR | 183 DENISON HILL ROAD NO. STONINGTON , CT 06359 USA |
Number | Name | File Date |
---|---|---|
202100297560 | Annual Report | 2021-08-23 |
202100291900 | Articles of Dissolution | 2021-08-23 |
202041395570 | Annual Report | 2020-06-03 |
201996538610 | Annual Report | 2019-06-13 |
201868833380 | Annual Report | 2018-06-07 |
201745099100 | Annual Report | 2017-06-08 |
201600005460 | Annual Report | 2016-06-06 |
201600301580 | Annual Report | 2016-06-06 |
201563573400 | Annual Report | 2015-06-19 |
201440364440 | Annual Report | 2014-06-04 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State