Search icon

RI State Sheriffs FOP Lodge 24 Fraternal Order of Police

Company Details

Name: RI State Sheriffs FOP Lodge 24 Fraternal Order of Police
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Feb 2000 (25 years ago)
Date of Dissolution: 07 Nov 2018 (6 years ago)
Date of Status Change: 07 Nov 2018 (6 years ago)
Identification Number: 000111105
ZIP code: 02920
County: Providence County
Principal Address: 670 NEW LONDON AVENUE ROOM 1019 P.O. BOX 1019, CRANSTON, RI, 02920, USA
Purpose: ORGANIZATION COMPOSED OF PROFESSIONAL LAW ENFORCEMENT PERSONNEL FROM THE RI STATE SHERIFFS WHO HAVE JOINED TOGETHER FOR THE COMMON GOOD AND THE COMMON GOOD OF THE PEOPLE
Historical names: RI STATE MARSHALS FOP LODGE 24 FRATERNAL ORDER POLIC

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SHEILA O'ROURKE Agent 12 GREENWOOD AVENUE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
GARY DIPADUA PRESIDENT P.O. BOX 8176 CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
SHEILA OROURKE DIRECTOR 12 GREENWOOD AVENUE COVENTRY, RI 02816
SEAN O'CONNELL DIRECTOR 116 QUANNQUET RD. WESTERLY, RI 02891 USA
DOMENIC PALAZZO DIRECTOR 16 STONE GATE DR. COVENTRY, RI 02816 USA

Events

Type Date Old Value New Value
Name Change 2002-02-13 RI STATE MARSHALS FOP LODGE 24 FRATERNAL ORDER POLIC RI State Sheriffs FOP Lodge 24 Fraternal Order of Police

Filings

Number Name File Date
201880890880 Articles of Dissolution 2018-11-07
201880891120 Annual Report - Amended 2018-11-07
201869081410 Annual Report 2018-06-09
201745665440 Annual Report 2017-06-17
201699375350 Annual Report 2016-05-25
201563310320 Annual Report 2015-06-11
201440035160 Annual Report 2014-05-28
201320477750 Annual Report 2013-05-10
201292906320 Annual Report 2012-05-21
201179343620 Annual Report 2011-05-28

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State