Name: | R. I. State Elks Association Charities, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Nov 1994 (30 years ago) |
Identification Number: | 000081932 |
ZIP code: | 02865 |
County: | Providence County |
Principal Address: | 1143 GREAT ROAD, LINCOLN, RI, 02865, USA |
Purpose: | EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL, AND SCIENTIFIC PURPOSES. |
NAICS: | 813211 - Grantmaking Foundations |
Name | Role | Address |
---|---|---|
MARK EATON | DIRECTOR | 1 ORMS STREET WARWICK, RI 02889 USA |
RICHARD DEVAULT | DIRECTOR | 14 ROOSEVELT DRIVE BRISTOL, RI 02809 USA |
THOMAS KRAEMER | DIRECTOR | 11 SOUNDVIEW DRIVE PAWCATUCK, CT 06379 USA |
Name | Role | Address |
---|---|---|
RICH BACCUS | Agent | 311 WINDRIDGE LANE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
ARTHUR JACQUES | PRESIDENT | 1143 GREAT ROAD LINCOLN, RI 02865 USA |
Number | Name | File Date |
---|---|---|
202453673750 | Annual Report | 2024-05-01 |
202342992090 | Annual Report | 2023-11-27 |
202342992810 | Statement of Change of Registered/Resident Agent | 2023-11-27 |
202342993060 | Annual Report | 2023-11-27 |
202342990960 | Reinstatement | 2023-11-27 |
202224575900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-11-07 |
202222366410 | Revocation Notice For Failure to File An Annual Report | 2022-08-22 |
202222313360 | Registered Office Not Maintained | 2022-07-15 |
202220437400 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202100204630 | Annual Report | 2021-08-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State