Name: | Southeastern New England Chapter of Military Officers Association of America |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Nov 1990 (34 years ago) |
Identification Number: | 000062529 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 5 ELM AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | TO AID ACTIVE DUTY AND RETIRED OFFICERS, THEIR DEPENDENTS AND SURVIVORS |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Historical names: |
Southeastern New England Chapter The Retired Officers Association |
Name | Role | Address |
---|---|---|
ALBERT U FERRI | Agent | 5 ELM AVENUE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
ALBERT V FERRI | PRESIDENT | 5 ELM AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
WILLIAM ONOSKO | TREASURER | 53 WHEATFIELD COVE RD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
MICHAEL ROSENBERG | VICE PRESIDENT | 6 PENDA LANE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
PATRICK HANNIGAN | DIRECTOR | 157 HAMPTON WAY WAKEFIELD, RI 02879 USA |
WILLIAM CRUPE | DIRECTOR | 260 HAMPTON WAY WAKEFIELD RI, RI 02879 USA |
SUE POTTER | DIRECTOR | 26 JUNIPER CIRCLE JAMESTOWN, RI 02835 USA |
STEPHEN LARSON | DIRECTOR | 100 WOODLAND DRIVE PORTSMOUTH, RI 02871 USA |
EMIL CIPOLLA | DIRECTOR | 20 NINA RD PORTSMOUTH, RI 02871 USA |
RICHARD FULLER | DIRECTOR | 11 KETTLE POINT AVE EAST PROVIDENCE, RI 02914 USA |
ROY HARNESS | DIRECTOR | 21 HOLTEN AVE NEWPORT, RI 02840 USA |
MICHAEL SLEIN | DIRECTOR | 428 GIBBS AVE NEWPORT, RI 02840 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-08-06 | Southeastern New England Chapter The Retired Officers Association | Southeastern New England Chapter of Military Officers Association of America |
Number | Name | File Date |
---|---|---|
202445722170 | Annual Report | 2024-02-06 |
202329811660 | Annual Report | 2023-02-27 |
202209752780 | Annual Report | 2022-02-08 |
202209753390 | Statement of Change of Registered/Resident Agent | 2022-02-08 |
202209753840 | Annual Report | 2022-02-08 |
202209752230 | Reinstatement | 2022-02-08 |
202107356350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-12-22 |
202102910610 | Revocation Notice For Failure to File An Annual Report | 2021-10-08 |
202102689930 | Registered Office Not Maintained | 2021-10-05 |
202101397700 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State