Search icon

SURFSIDE 8 Square Dance Club

Company Details

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

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
MARCIA SAMUEL Agent 22 TROLLEY LANE, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
TIMOTHY E GRILLEY PRESIDENT 222 WEST ROAD SALEM, CT 06420 USA

TREASURER

Name Role Address
JONATHAN GIBSON TREASURER 3 GREENHAVEN RD PAWCATUCK, CT 06379 USA

SECRETARY

Name Role Address
ELAINE SLOAN SECRETARY 197 YETTER ROAD MYSTIC, CT 06355 USA

VICE PRESIDENT

Name Role Address
LYNNE A JASON VICE PRESIDENT 183DENNISON HILL RD NO. STONINGTON , CT 06359 USA

DIRECTOR

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

Filings

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