Search icon

The Ocean State Summer Pops Orchestra

Company Details

Name: The Ocean State Summer Pops Orchestra
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Jun 2005 (20 years ago)
Identification Number: 000148337
ZIP code: 02920
County: Providence County
Principal Address: 97 AMHERST ROAD, CRANSTON, RI, 02920, USA
Purpose: TO OFFER CONCERTS FOR THE GENERAL PUBLIC AND FOR THE ENTERTAINMENT OF PRIVATE GROUPS THROUGHOUT THE STATE OF RHODE ISLAND AND SOUTHERN NEW ENGLAND
Fictitious names: Ocean State Pops Orchestra (trading name, 2018-02-28 - )

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
ANTHONY DE LUCA Agent 97 AMHERST ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
TIM HEBERT PRESIDENT 325 VICTORY HWY WEST GREENWICH, RI 02940 USA

TREASURER

Name Role Address
LYNN ANTONELLI TREASURER 3 RAYMOND DR CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
DIANA SININA VICE PRESIDENT 325 VICTORY HWY WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
CHRIS KARDOS SECRETARY 48 WHISPER LANE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
GERALD LUPIEN DIRECTOR 11 NORTH ATTLEBORO ROAD CUMBERLAND, RI 02864 USA
ANNE DIAMOND DIRECTOR 110 FRIENDLY RD CRANSTON, RI 02865 USA
GEORG NOREN DIRECTOR 5 ELM FARM DR BRISTOL, RI 02809 USA
GARY LEUROPA DIRECTOR 91 MAIN ST WARREN, RI 02885 USA

Filings

Number Name File Date
202451014230 Annual Report 2024-04-14
202335406290 Annual Report 2023-05-09
202220675190 Annual Report 2022-06-30
202220559300 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198498890 Annual Report 2021-06-21
202044580360 Annual Report 2020-07-12
201995949110 Annual Report 2019-06-09
201868205060 Annual Report 2018-06-02
201859366060 Fictitious Business Name Statement 2018-02-28
201746942360 Annual Report 2017-07-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
42-1670772 Corporation Unconditional Exemption PO BOX 41357, PROVIDENCE, RI, 02940-1357 2008-05
In Care of Name % ANTHONY DELUCA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Arts, Culture and Humanities: Symphony Orchestras
Sort Name OCEAN STATE POPS ORCHESTRA

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name Timothy Hebert
Principal Officer's Address 325 Victory Hwy, West Greenwich, RI, 02817, US
Website URL www.oceanstatepops.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name Timothy Hebert
Principal Officer's Address 325 Victory Hwy, West Greenwich, RI, 02817, US
Website URL oceanstatepops.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name Diana Sinina
Principal Officer's Address 325 Victory Hwy, West Greenwich, RI, 02817, US
Website URL https://oceanstatepops.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name James Hoyt
Principal Officer's Address 104 Hyde Avenue, Pawtucket, RI, 02861, US
Website URL https://oceanstatepops.org/
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name James Hoyt
Principal Officer's Address 104 Hyde Avenue, Pawtucket, RI, 02861, US
Website URL www.oceanstatepops.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO BOX 41357, Providence, RI, 02940, US
Principal Officer's Name Christine Warren
Principal Officer's Address 88 Willow Street, Providence, RI, 02909, US
Website URL www.osspo.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
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 PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name Rene Fontaine
Principal Officer's Address 10 Cook Rd, Cumberland, RI, 02864, US
Website URL www.osspo.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 41357, Providence, RI, 02940, US
Principal Officer's Name Andrew Konnerth
Principal Officer's Address 445 Grange Road, North Smithfield, RI, 02896, US
Website URL www.osspo.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Amherst Rd, Cranston, RI, 02920, US
Principal Officer's Name Anthony Deluca
Principal Officer's Address 97 Amherst Rd, Cranston, RI, 02920, US
Website URL www.osspo.org
Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Amherst Road, Cranston, RI, 029206010, US
Principal Officer's Name Anthony R De Luca
Principal Officer's Address 97 Amherst Road, Cranston, RI, 029206010, US
Website URL www.osspo.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name OCEAN STATE SUMMER POPS ORCHESTRA
EIN 42-1670772
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State