Search icon

Stone Mill Lodge #3, F. & A.M., P.H.A.

Company Details

Name: Stone Mill Lodge #3, F. & A.M., P.H.A.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Oct 2007 (18 years ago)
Date of Dissolution: 14 Jan 2013 (12 years ago)
Date of Status Change: 14 Jan 2013 (12 years ago)
Identification Number: 000266202
ZIP code: 02840
County: Newport County
Principal Address: 32-34 DR. MARCUS F. WHEATLAND BLVD., NEWPORT, RI, 02840, USA
Purpose: FRATERNITY DOING COMMUNITY AND CHARITABLE WORK

Agent

Name Role Address
TEON O. CROMWELL Agent 32-34 DR. MARCUS F. WHEATLAND BOULEVARD, NEWPORT, RI, 02840, USA

TREASURER

Name Role Address
THOMAS MATTHEWS TREASURER 19 WALCOTT AVENUE MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
JOHN N. LIMA JR. SECRETARY 22 HEATH STREET NEWPORT, RI 02840 USA

WORSHIPFUL MASTER

Name Role Address
NATHAN LEE CHRISTMAS WORSHIPFUL MASTER 40 VILLAGE HILL LANE NORTH KINGSTON, RI 02852 USA

SENIOR WARDEN

Name Role Address
MARIO IBARRA SENIOR WARDEN 11 ALBROSTREET NEWPORT, RI 02840 USA

JUNIOR WARDEN

Name Role Address
ORLANDO COLEMAN JUNIOR WARDEN 195 ADMIRAL KALBFUS ROAD NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
TEON O CROMWELL DIRECTOR 22 ROSA TERRACE NEWPORT, RI 02840 USA
LEON S JACKSON DIRECTOR 43 FRIENDSHIP STREET NEWPORT, RI 02840 USA
ALBERT ANTONE DIRECTOR PO BOX # 3201 NEWPORT, RI 02840 USA

Filings

Number Name File Date
201309693030 Revocation Certificate For Failure to File the Annual Report for the Year 2013-01-14
201299311640 Revocation Notice For Failure to File An Annual Report 2012-10-15
201179287500 Annual Report 2011-05-26
201062371750 Annual Report 2010-05-10
200945671550 Annual Report 2009-05-08
200811300120 Annual Report 2008-05-23
200701309550 Statement of Change of Registered/Resident Agent 2007-10-16
200701158400 Articles of Incorporation 2007-10-10

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State