Search icon

Rhode Island Police Accreditation Coalition

Company Details

Name: Rhode Island Police Accreditation Coalition
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Jul 2003 (22 years ago)
Identification Number: 000133161
ZIP code: 02912
County: Providence County
Principal Address: BROWN UNIVERSITY POLICE P.O. BOX 1842, PROVIDENCE, RI, 02912, USA
Purpose: PROVIDE A NETWORK FOR MEMBER AGENCIES THAT WILL ENCOURAGE COMMUNICATION, COOPERATION, SUPPORT AND SHARING OF RESOURCES

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
BRUCE W. HOLT Agent BROWN UNIVERSITY POLICE 75 CHARLESFIELD STREET P.O. BOX 1842, PROVIDENCE, RI, 02912, USA

PRESIDENT

Name Role Address
LT. BRUCE W HOLT PRESIDENT 75 CHARLESFIELD STREET/BROWN UNIVERSITY POLICE PROVIDENCE, RI 02912 USA

TREASURER

Name Role Address
CPT. JOSEPH ACAMPORA TREASURER 600 MT. PLEASANT AVE. PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
PATRICIA E GARDNER SECRETARY 1790 KINGSTOWN RD. WAKEFIELD, RI 02879 USA

DIRECTOR

Name Role Address
SGT. RICHARD MOURATO DIRECTOR 395 METACOME AVE BRISTOL, RI 02809 USA
LT. DANIEL SORICE DIRECTOR 40 CASWELL ST. NARRAGANSETT, RI 02882 USA
OFF. KENNETH CONTI DIRECTOR 120 BROADWAY NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
CHIEF MATTHEW BENSON VICE PRESIDENT 1379 DIAMOND HILL RD. CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
202448033930 Annual Report 2024-03-07
202328891690 Annual Report 2023-02-20
202213016380 Annual Report 2022-03-17
202198603780 Annual Report 2021-06-24
202043304930 Annual Report 2020-06-25
201998268650 Annual Report 2019-06-21
201871002870 Annual Report 2018-06-29
201747515770 Annual Report 2017-07-20
201600784130 Annual Report 2016-06-17
201564641720 Annual Report 2015-07-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0406605 Corporation Unconditional Exemption 643 MIDDLE RD, E GREENWICH, RI, 02818-2343 2017-03
In Care of Name % ELENA WHEETLEY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2017-04-03
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_83-0406605_RHODEISLANDPOLICEACCREDITATIONCOALITION_12152016.tif

Form 990-N (e-Postcard)

Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name Joseph Acampora
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name Joseph Acampora
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name Joseph Acampora
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name JOSEPH D ACAMPORA JR
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name JOSEPH ACAMPORA
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 643 Middle Road, East Greenwich, RI, 02818, US
Principal Officer's Name JOSEPH ACAMPORA
Principal Officer's Address 643 Middle Road, East Greenwich, RI, 02818, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Charlesfield Street PO Box 1842, Providence, RI, 02912, US
Principal Officer's Name Bruce Holt
Principal Officer's Address 75 Charlesfield Street PO Box 1842, Providence, RI, 02912, US
Organization Name RHODE ISLAND POLICE ACCREDITATION COALITION
EIN 83-0406605
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Charlesfield Street PO Box 1842, Providence, RI, 02912, US
Principal Officer's Name Bruce Holt
Principal Officer's Address 75 Charlesfield Street PO Box 1842, Providence, RI, 02912, US

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State