Search icon

DECIANTIS FAMILY CORPORATION

Company Details

Name: DECIANTIS FAMILY CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Sep 1994 (31 years ago)
Identification Number: 000081389
ZIP code: 02816
County: Kent County
Principal Address: 52 WOODMIST CIRCLE, COVENTRY, RI, 02816, USA
Purpose: TO PROMOTE AND FURTHER THE GENERAL WELFARE AND INTERESTS OFTHE DECIANTIS FAMILY, DECENDANTS OF FRANCESCO AND EMELIA DECIANTIS.

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

Agent

Name Role Address
FREDERIC A. MARZILLI Agent 685 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DORIS ARTHUR PRESIDENT 6 BALDWIN COURT JAMESTOWN, RI 02835 USA

TREASURER

Name Role Address
MICHELLE A DECISANTIS TREASURER 77 QUAKER LANE WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
DAVID P COLLETTE SECRETARY 52 WOODMIST CIRCLE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
FRANK C DECIANTIS VICE PRESIDENT 2855 GAYNEO DRIVE POWHATAN, VA 23139 USA

DIRECTOR

Name Role Address
FRANK C DECIANTIS DIRECTOR 2855 GAYNEO DRIVE POWHATAN, VA 23139 USA
STEPHAN C ARTHUR DIRECTOR 206 TRINITY STREET WEST WARWICK, RI 02886 USA
MICHELE A. DECIANTIS DIRECTOR 77 QUAKER LANE WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202449026760 Annual Report - Amended 2024-03-21
202445706440 Annual Report 2024-02-06
202334209090 Annual Report 2023-04-27
202221825620 Annual Report 2022-08-01
202220466310 Revocation Notice For Failure to File An Annual Report 2022-06-28
202207844360 Annual Report 2022-01-10
202207845330 Reinstatement 2022-01-10
202105399520 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101372950 Revocation Notice For Failure to File An Annual Report 2021-09-13
202042402060 Annual Report 2020-06-17

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State