Name: | SOCIAL REBEKAH LODGE #11 I.O.O.F. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Dec 1993 (31 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 000075787 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 78 HIGH STREET, BRISTOL, RI, 02809, USA |
Purpose: | CHARITABLE, VISIT THE SICK, RELIEVE THE DISTRESSED, EDUCATE THE ORPHANED, BURY THE DEAD. |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
NANCY EDLER | Agent | 55 SEA BREEZE LANE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
DEARE WARREN | PRESIDENT | 120 WATER ST. PORTSMOUTH, RI 02878 USA |
Name | Role | Address |
---|---|---|
ALVIN EDLER | DIRECTOR | 55 SEA BREEZE LANE BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202341633390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338426790 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217752400 | Annual Report | 2022-05-23 |
202199811580 | Annual Report | 2021-07-29 |
202046802280 | Annual Report | 2020-07-29 |
201929870880 | Statement of Change of Registered/Resident Agent | 2019-12-12 |
201929870970 | Annual Report | 2019-12-12 |
201929870240 | Reinstatement | 2019-12-12 |
201927033610 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201870201760 | Annual Report | 2018-06-25 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State