Search icon

THE DELT FOUNDATION

Company Details

Name: THE DELT FOUNDATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 May 2002 (23 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000124824
ZIP code: 02914
County: Providence County
Principal Address: 450 VETERANS MEMORIAL PARKWAY BUILDING 15, EAST PROVIDENCE, RI, 02914, USA
Purpose: TO MAINTAIN COMMUNICATIONS BY AND AMONGST THOSE PERSONS WHO WERE ONCE MEMBERS OF THE DELTA TAU FRATERNITY AT BROWN UNIVERSITY

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RUSSELL A. SETTIPANE, MD Agent 450 VETERANS MEMORIAL PARKWAY BUILDING 15, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RUSSELL SETTIPANE PRESIDENT 450 VETERANS MEMORIAL PKWY EAST PROVIDENCE, RI 02914

DIRECTOR

Name Role Address
MICHAEL AUDIE DIRECTOR 9500 SOUTH DADELAND BLVD, STE 550 MIAMI, FL 33156 USA
BRUCE ALTERMAN DIRECTOR 107 WOOD ST MAHOPAC, NY 10541 USA
CHARLES LLOYD KIMES DIRECTOR PO BOX 603014 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202105403920 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101381510 Revocation Notice For Failure to File An Annual Report 2021-09-13
202040522760 Annual Report 2020-05-19
201999391410 Annual Report 2019-06-25
201986991670 Annual Report 2019-02-19
201985502110 Revocation Notice For Failure to File An Annual Report 2019-01-30
201745865840 Annual Report 2017-06-20
201699778070 Statement of Change of Registered/Resident Agent Office 2016-06-03
201699629660 Annual Report 2016-05-31
201562895170 Annual Report 2015-06-09

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State