Search icon

Rhode Island Association of Nurse Anesthetists,Inc.

Company Details

Name: Rhode Island Association of Nurse Anesthetists,Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Nov 1991 (33 years ago)
Identification Number: 000066388
ZIP code: 02920
County: Providence County
Principal Address: 1 WORTHINGTON ROAD, CRANSTON, RI, 02920, USA
Purpose: NURSE ANESTHESIA

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANNE TIERNEY Agent 1 WORTHINGTON ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JERRY FELIX PRESIDENT 244 RICHMOND DR WARIWCK, RI 02888 USA

TREASURER

Name Role Address
BEVIN DOYLE TREASURER 160 JOHN POTTER RD WEST GREENWICH, RI 02817 USA

PAC CHAIR

Name Role Address
JON CERAMI PAC CHAIR 219 MAURAN AVE EAST PROVIDENCE, RI 02914 US

DIRECTOR

Name Role Address
KEITH MACKSOUD DIRECTOR 1817 OLD LOUISQUISSET PIKE LINCOLN, RI 02865 USA
LAURA TURINI DIRECTOR 25 SECRET LANE EAST GREENWICH, RI 02818 USA
MARIA ROSS DIRECTOR 33 RED HAWK DR CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
COREY MAMMEN SECRETARY 163 CEDAR AVE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
ALBERT FEDERICO VICE PRESIDENT 14 FERN DRIVE WARREN, RI 02885 USA

Filings

Number Name File Date
202460384430 Annual Report - Amended 2024-10-01
202446810290 Annual Report 2024-02-19
202339836020 Annual Report 2023-07-27
202338423410 Revocation Notice For Failure to File An Annual Report 2023-06-20
202215575290 Annual Report 2022-04-24
202104527410 Annual Report 2021-11-02
202101375960 Revocation Notice For Failure to File An Annual Report 2021-09-13
202041924130 Annual Report 2020-06-11
201900173210 Annual Report 2019-06-28
201870035400 Annual Report 2018-06-19

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State