Search icon

RANDONNEURS USA

Company Details

Name: RANDONNEURS USA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Feb 2000 (25 years ago)
Identification Number: 000111106
ZIP code: 02806
County: Bristol County
Principal Address: 47 WOOD AVE STE 2, BARRINGTON, RI, 02806, USA
Purpose: FOR THE FOSTERING OF NATIONAL OR INTERNATIONAL SPORTS COMPETITION

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

PRESIDENT

Name Role Address
WILLIAM DAVID THOMPSON PRESIDENT 106 KEELY CIR NEW SMYRNA BEACH, FL 32168 USA

TREASURER

Name Role Address
LOIS ANN SPRINGSTEEN TREASURER 226 WEST AVE SANTA CRUZ, CA 95060 USA

SECRETARY

Name Role Address
GARDNER DUVALL SECRETARY 4210 MOUNTVILLE RD JEFFERSON, MD 21755 USA

DIRECTOR

Name Role Address
DAWN PIECH DIRECTOR 680 NORTH GRACE STREET LOMBARD, IL 60148 USA
CHARLES MARTIN DIRECTOR 811 W. CALIFORNIA AVE UNIT N SUNNYVALE, CA 94086 USA
BILL BRYANT DIRECTOR 226 WEST AVE SANTA CRUZ, CA 95060 USA
CHARLES ARGO DIRECTOR 13155 PEYTON DRIVE LAKE VIEW, AL 35111 USA
JOHN LEE ELLIS DIRECTOR 3936 DALE DR LAFAYETTE, CO 80026 USA

Agent

Name Role Address
REGISTERED AGENTS INC Agent 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

Filings

Number Name File Date
202446110840 Annual Report - Amended 2024-02-10
202445915590 Annual Report 2024-02-08
202327826440 Annual Report 2023-02-08
202209155220 Annual Report 2022-02-02
202196534310 Annual Report 2021-05-12
202040644200 Annual Report 2020-06-16
201991748140 Annual Report 2019-05-04
201865813790 Annual Report 2018-05-16
201743514290 Annual Report 2017-05-24
201738144350 Annual Report - Amended 2017-03-16

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State