Name: | Thurgood Marshall Law Society of Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Oct 2003 (21 years ago) |
Identification Number: | 000135687 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | C/O PLDO 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Purpose: | TO ADVANCE THE ACTIVE PARTICIPATION OF LAWYERS, LAW PROFESSORS, JUDGES AND LAW STUDENTS OF COLOR, AND THE SCIENCE OF JURISPRUDENCE AND TO UPHOLD THE LEGAL PROFESSION |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
KAS R. DECARVALHO, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
WILLIAM TREZVANT | PRESIDENT | 98 ETHEL DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
KAS R. DECARVALHO | TREASURER | 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JASON DIXON-ACOSTA | SECRETARY | 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
WILLIAM TREZVANT | DIRECTOR | 98 ETHEL DRIVE PORTSMOUTH, RI 02871 USA |
BEVERLY LEDBETTER | DIRECTOR | 110 SOUTH MAIN STREET PROVIDENCE, RI 02912 USA |
KAS R. DECARVALHO | DIRECTOR | 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202455083890 | Annual Report | 2024-05-30 |
202336387020 | Annual Report | 2023-05-31 |
202217920160 | Annual Report | 2022-05-27 |
202199559040 | Annual Report | 2021-07-27 |
202046619950 | Annual Report | 2020-07-28 |
201908211590 | Annual Report | 2019-07-29 |
201987568060 | Annual Report | 2019-02-26 |
201985483590 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201747650840 | Annual Report | 2017-07-26 |
201745413870 | Statement of Change of Registered/Resident Agent Office | 2017-06-13 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State