Search icon

PROPELLER CLUB OF NARRAGANSETT BAY

Company Details

Name: PROPELLER CLUB OF NARRAGANSETT BAY
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Jan 2004 (21 years ago)
Identification Number: 000137438
ZIP code: 02886
County: Kent County
Principal Address: 301 METRO CENTER BLVD SUITE 102 C/O JONATHAN ALVAREZ, WARWICK, RI, 02886, USA
Purpose: TO PROMOTE FURTHER AND SUPPORT AN AMERICAN MERCHANT MARINE TO PROMOTE A KINDRED SPIRIT AMONG MEN AND WOMEN ENGAGED IN THE AMERICAN MERCHANT MARINE AND ALLIED INDUSTRIES

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NICOLE L. ANDRESCAVAGE Agent 69 FOSTER CENTER ROAD, FOSTER, RI, 02825, USA

PRESIDENT

Name Role Address
NICOLE LYNN ANDRESCAVAGE PRESIDENT 69 FOSTER CENTER ROAD FOSTER, RI 02825 USA

VICE PRESIDENT

Name Role Address
CRAIG IBBOTTSON IBBOTTSON VICE PRESIDENT 106 FRANCIS STREET PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
BRYAN O'CONNOR DIRECTOR 154 ADMIRAL STREET BRIDGEPORT, CT 06605 USA
JOHN O'KEEFFE DIRECTOR 56 EXCHANGE TERRACE PROVIDENCE, RI 02903 USA
JONATHAN ALVAREZ DIRECTOR 301 METRO CENTER BLVD. SUITE 102 WARWICK, RI 02886 USA

Filings

Number Name File Date
202454774230 Annual Report - Amended 2024-05-23
202447216640 Annual Report 2024-04-15
202327774660 Statement of Change of Registered/Resident Agent Office 2023-02-07
202327773320 Annual Report 2023-02-07
202217490960 Annual Report 2022-05-18
202198290980 Annual Report 2021-06-15
202195581450 Statement of Change of Registered/Resident Agent 2021-04-07
202193419520 Annual Report 2021-03-02
202191799660 Revocation Notice For Failure to File An Annual Report 2021-02-17
201928947330 Annual Report 2019-12-02

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State