Name: | SOUTH SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Aug 1993 (31 years ago) |
Identification Number: | 000073764 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 213 EARLY STREET UNIT A, PROVIDENCE, RI, 02907, USA |
Purpose: | RELIGIOUS, THE PREACHING OF THE GOODS NEWS FROM JEHOVAH'S KINGDOM |
NAICS: | 813110 - Religious Organizations |
Name | Role | Address |
---|---|---|
FRANCIS E. SANTANA TEJADA | Agent | 209 BURNSIDE STREET APT. 1, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
MYNOR MORALES | PRESIDENT | 213 EARLY STREET, UNIT A PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
DAVIS CLIFFORD K. CHUN | DIRECTOR | 935 PONTIAC AVENUE, APT. 41 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202448819660 | Annual Report | 2024-04-15 |
202340225640 | Statement of Change of Registered/Resident Agent | 2023-08-09 |
202340084940 | Annual Report - Amended | 2023-08-02 |
202326823710 | Annual Report | 2023-01-30 |
202213992440 | Annual Report | 2022-04-06 |
202198405140 | Annual Report | 2021-07-08 |
202193628760 | Statement of Change of Registered/Resident Agent | 2021-03-05 |
202193589160 | Annual Report | 2021-03-04 |
202191768440 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201994380130 | Annual Report | 2019-05-29 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State