Name: | The Fishing Partnership Health Plan Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 Sep 1998 (27 years ago) |
Identification Number: | 000102508 |
Principal Address: | 398 COUNTY STREET, NEW BEDFORD, MA, 02740, USA |
Purpose: | TO PROVIDE AFFORDABLE HEALTH INSURANCE TO MEMBERS OF THE FISHING INDUSTRY. |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVE TRINGALE | PRESIDENT | 93 AVALON ROAD READING, MA 01867 USA |
Name | Role | Address |
---|---|---|
CARMEL SHACHAR | TREASURER | 121 WALDEN STREET CAMBRIDGE, MA 02140 USA |
Name | Role | Address |
---|---|---|
JOHN PRESCOTT | DIRECTOR | 94 VALLEY STREET DUXBURY, MA 02332 USA |
JAMES KENDALL | DIRECTOR | 19 WEAVER STREET NEW BEDFORD, MA 02740 USA |
GRAHAM SHALGIAN | DIRECTOR | 273 FRANKLIN STREET BRAINTREE, MA 02184 USA |
ANGELA SANFILIPPO | DIRECTOR | 3 BEAUPORT AVENUE GLOUCESTER, MA 01930 USA |
ANNE LEVINE | DIRECTOR | 81 INTERVALLE ROAD NEWTON CENTRE, MA 02459 USA |
Name | Role | Address |
---|---|---|
PEGGY L. SLASMAN | CLERK | 104 NEWBRIDGE ROAD SUDBURY, MA 01772 USA |
Name | Role | Address |
---|---|---|
JOHN R BARTLETT JR. | EX OFFICIO | 64 DEARBORN STREET NEWTON, MA 02465 USA |
Number | Name | File Date |
---|---|---|
202448945170 | Annual Report | 2024-03-20 |
202336288660 | Annual Report | 2023-05-30 |
202217074890 | Annual Report | 2022-05-10 |
202196471930 | Annual Report | 2021-05-11 |
202039304450 | Annual Report | 2020-05-06 |
201901745470 | Annual Report | 2019-07-05 |
201901745920 | Annual Report | 2019-07-05 |
201901746080 | Annual Report | 2019-07-05 |
201901745290 | Reinstatement | 2019-07-05 |
201862351060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State