Name: | Yankee Weimaraner Club |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Apr 2006 (19 years ago) |
Identification Number: | 000155093 |
Principal Address: | 97 WOODLAND DRIVE, SOUTH WINDSOR, CT, 06074, USA |
Purpose: | TO ENSURE ONGOING PUBLIC BENEFIT FROM PUREBRED WEIMARANER DOOGS THROUGH PROGRAMS AND ACTIVITIES |
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 |
---|---|---|
JUDY COLAN | Agent | 22A PARIS OLNEY HOPKINS ROAD, FOSTER, RI, 02825, USA |
Name | Role | Address |
---|---|---|
JOHN ROCK | PRESIDENT | 72 GARLAND AVE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
STEVE BASSON | TREASURER | 97 WOODLAND WAY S. WINSOR, CT 06074 USA |
Name | Role | Address |
---|---|---|
DEBRA ROMANO | SECRETARY | 248 HALL HILL ROAD SOMERS, CT 06071 USA |
Name | Role | Address |
---|---|---|
CHRIS LEITKOWSKI | VICE PRESIDENT | 36 BERGMAN DR UNCASVILLE, CT 06382 USA |
Name | Role | Address |
---|---|---|
JUDY COLAN | DIRECTOR | 22A PARIS OLNEY HOPKINS RD FOSTER, RI 02825 USA |
DONNA PAGEAU | DIRECTOR | 428 THOMPSON AVE THOMPSON, CT 06256 USA |
JEAN GAMBLE | DIRECTOR | 128 STONYBROOK LANE LAKE LURE, NC 28746 USA |
AUDREY SILVA | DIRECTOR | 15 TOLLAND STAGE RD TOLLAND, CT 06084 USA |
Number | Name | File Date |
---|---|---|
202448273840 | Annual Report | 2024-03-11 |
202330458690 | Annual Report | 2023-03-10 |
202209207460 | Annual Report | 2022-02-02 |
202198085630 | Annual Report | 2021-06-09 |
202043451760 | Annual Report | 2020-07-09 |
201996077470 | Annual Report | 2019-06-10 |
201986609250 | Annual Report | 2019-02-14 |
201985507890 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201747009990 | Annual Report | 2017-07-04 |
201600533080 | Annual Report | 2016-06-11 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State