Search icon

Rhode Island Lesbian & Gay Pride Committee, Inc.

Company Details

Name: Rhode Island Lesbian & Gay Pride Committee, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Feb 1992 (33 years ago)
Identification Number: 000067300
ZIP code: 02903
County: Providence County
Principal Address: 1055 WESTMINSTER STREET #2, PROVIDENCE, RI, 02903, USA
Purpose: CREATE OPPORTUNITIES FOR INTEGRATING AND PROMOTING VISIBILITY FOR THE GAY/LESBIAN COMMUNITY
Fictitious names: THE CENTER - GAY, LESBIAN, BISEXUAL, TRANSGENDER COMMUNITY CENTER OF RHODE ISLAND (trading name, 2004-03-01 - )
RHODE ISLAND PRIDE (trading name, 2003-11-07 - )

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

PRESIDENT

Name Role Address
RODNEY DAVIS PRESIDENT PO BOX 1082 PROVIDENCE, RI 02901 US

TREASURER

Name Role Address
WILLIAM TREGASKIS TREASURER PO BOX 1082 PROVIDENCE, RI 02901 US

DIRECTOR

Name Role Address
KATHERINE MONTEIRO DIRECTOR PO BOX 1082 PROVIDENCE, RI 02901 US
ZACHARY HALL DIRECTOR PO BOX 1082 PROVIDENCE, RI 02901 US
WANDA BROWN DIRECTOR PO BOX 1082 PROVIDENCE, RI 02901 US

Agent

Name Role Address
WILLIAM TREGASKIS Agent 1055 WESTMINSTER STREET #2, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202448249520 Annual Report 2024-03-11
202338969530 Annual Report 2023-06-30
202338434740 Revocation Notice For Failure to File An Annual Report 2023-06-20
202216189270 Annual Report 2022-04-28
202197811050 Annual Report 2021-06-04
202040468310 Annual Report 2020-05-18
202040468400 Statement of Change of Registered/Resident Agent 2020-05-18
202040468680 Annual Report 2020-05-18
202040468130 Reinstatement 2020-05-18
202032382680 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State