Name: | Rhode Island Beta Alumni Corporation of Sigma Phi Epsilon |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Oct 1997 (27 years ago) |
Identification Number: | 000097439 |
ZIP code: | 02881 |
County: | Washington County |
Principal Address: | 14 FRATERNITY CIRCLE, KINGSTON, RI, 02881, USA |
Purpose: | PROMOTING THE GENERAL PURPOSE OF FRATERNAL SPIRIT AND THE SUPERVISION OF THE FRATERNITY DWELLING AND ALL PERTINENT MATTERS OF THE FRATERNITY |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD M. TANNER | Agent | 5 FORT HILL ROAD, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
CHARLES WESLEY | PRESIDENT | 668 CHURCH AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
LEANNE RUTTER | SECRETARY | 13 MASSACHUSETTS AVE. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
EDWARD TANNER | DIRECTOR | 5 FORT HILL ROAD BRISTOL, RI 02809 USA |
CHARLES WESLEY | DIRECTOR | 668 CHURCH AVENUE WARWICK, RI 02889 USA |
MICHAEL GIACOLONE | DIRECTOR | 650 E. GREENWICH AVENUE, APT. 2-104 WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
EDWARD TANNER | TREASURER | 5 FORT HILL ROAD BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JORDAN ALBERNAZ | VICE PRESIDENT | 109 MOUNT VIEW ROAD NARRAGANSETT, RI 02882 USA |
Number | Name | File Date |
---|---|---|
202449205660 | Annual Report | 2024-03-23 |
202329330530 | Annual Report | 2023-02-25 |
202217345260 | Annual Report | 2022-05-15 |
202102364800 | Annual Report | 2021-09-29 |
202101331290 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202193194490 | Annual Report | 2021-02-27 |
202191706820 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201927269820 | Annual Report | 2019-11-10 |
201926991560 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201873251500 | Annual Report | 2018-07-29 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State