Search icon

American Lighthouse Coordinating Committee

Company Details

Name: American Lighthouse Coordinating Committee
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Sep 2001 (23 years ago)
Date of Dissolution: 07 Mar 2017 (8 years ago)
Date of Status Change: 07 Mar 2017 (8 years ago)
Identification Number: 000120350
ZIP code: 02840
County: Newport County
Principal Address: 15 PARK STREET, NEWPORT, RI, 02840, USA
Purpose: TO ENCOURAGE AND SUPPORT THE PRESERVATION, RESTORATION AND REHABILITATION OF AMERICAN LIGHTHOUSES

Agent

Name Role Address
CHARLOTTE E. JOHNSON Agent 15 PARK STREET, NEWPORT, RI, 02840, USA

TREASURER

Name Role Address
JEFF GALES TREASURER 9005 POINT NO POINT RD. HANSVILLE, WA 98340 USA

SECRETARY

Name Role Address
CANDACE CLIFFORD SECRETARY 35 E. ROSEMONT AVE. ALEXANDRIA, VA 22301 USA

PRESIDENT

Name Role Address
DONALD J. TERRAS PRESIDENT 2601 SHERIDAN ROAD EVANSTON, IL 60201 USA

VICE PRESIDENT

Name Role Address
KATHY FLEMMING VICE PRESIDENT 81 LIGHTHOUSE AVENUE ST. AUGUSTINE, FL 32080 USA

DIRECTOR

Name Role Address
RALPH ESHELMAN DIRECTOR 12178 PRESTON DR. LUSBY, MD 20657 USA
CHARLOTTE JOHNSON DIRECTOR 15 PARK ST. NEWPORT, RI 02840 USA
HENRY GONZALEZ DIRECTOR 6561 TARTAN VISTA DRIVE ALEXANDRIA, VA 22312 USA

Filings

Number Name File Date
201737501460 Revocation Certificate For Failure to File the Annual Report for the Year 2017-03-07
201627548270 Revocation Notice For Failure to File An Annual Report 2016-11-22
201565671870 Annual Report 2015-07-21
201445716640 Annual Report 2014-09-10
201322380030 Annual Report 2013-06-10
201293967870 Annual Report 2012-06-13
201180071510 Annual Report 2011-06-10
201064246380 Annual Report 2010-06-25
200947901150 Annual Report 2009-06-30
200812571600 Annual Report 2008-07-21

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State