Search icon

The Algonquin Indian Arts & Culture Association

Company Details

Name: The Algonquin Indian Arts & Culture Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Oct 1989 (36 years ago)
Identification Number: 000057722
ZIP code: 02892
County: Washington County
Principal Address: 3 BOX TURTLE TRAIL, RICHMOND, RI, 02892, USA
Purpose: NEW ENGLAND NATIVE AMERICAN CALENDAR

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
DENNIS CHAMPLAIN Agent 3 BOX TURTLE TRAIL, RICHMOND, RI, 02892, USA

PRESIDENT

Name Role Address
DENISE LOWE-WILLIAMS PRESIDENT 10 ALGONQUIN RD CAMBRIDGE, MD 21613 USA

TREASURER

Name Role Address
DENNIS CHAMPLAIN TREASURER 3 BOX TURTLE TRAIL RICHMOND, RI 02892-1066 USA

SECRETARY

Name Role Address
MICHAEL WILLIAMS SECRETARY 10 ALGONQUIN RD CAMBRIDGE, MD 21613 USA

VICE PRESIDENT

Name Role Address
DENNIS CHAMPLAIN VICE PRESIDENT 3 BOX TURTLE TRAIL RICHMOND, RI 02892-1066 USA

OTHER OFFICER

Name Role Address
DENNIS CHAMPLAIN OTHER OFFICER 3 BOX TURLE TRAIL WEST KINGSTON, RI 02892

DIRECTOR

Name Role Address
ANASTACIA LEE HALL DIRECTOR 5520 S IRVINGTON AVE TULSA, OK 74135 USA
QUINCY R LOWE DIRECTOR 22590 GREGORY DRIVE LEONARDTOWN, MD 20650 USA
CHAUN A LOWE DIRECTOR 6512 WHITNEY STREET OAKLAND, CA 94609 USA

Filings

Number Name File Date
202448126920 Annual Report 2024-03-08
202339090990 Annual Report 2023-07-05
202338509060 Revocation Notice For Failure to File An Annual Report 2023-06-20
202214024780 Annual Report 2022-04-06
202198243120 Annual Report 2021-06-14
202193474510 Annual Report 2021-03-02
202191803420 Revocation Notice For Failure to File An Annual Report 2021-02-17
201907370900 Annual Report 2019-07-24
201869310880 Annual Report 2018-06-11
201744994280 Annual Report 2017-06-07

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State