Name: | New England Raider Boosters |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jul 2008 (17 years ago) |
Identification Number: | 000480955 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 23 DEERFIELD DR APT 107, GREENVILLE, RI, 02828, USA |
Purpose: | TO RAISE FUNDS TO SUPPORT LOCAL AND NATIONAL CHARITIES, TO REPRESENT THE OAKLAND RAIDERS IN THE NEW ENGLAND AREA WITH INTEGRITY AND PASSION AND TO ORGANIZE RAIDERS FANS |
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
Name | Role | Address |
---|---|---|
JASON D. GOFFE | Agent | 23 DEERFIELD DRIVE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
JASON GOFFE | PRESIDENT | 23 DEERFIELD DRIVE GREENVILLE, RI 02828 USA |
JASON D GOFFE | PRESIDENT | 23 DEERFIELD DR GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
JOSEPH RAMOS | TREASURER | 1129 GARDNERS NECK ROAD SWANSEA, MA 02777 USA |
Name | Role | Address |
---|---|---|
MARK LOFFREDO | SECRETARY | 111 FARNUM STREET EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
JEFF LAFONTAINE | VICE PRESIDENT | 6 BALLOU STREET CUMBERLAND, RI 02865 USA |
Name | Role | Address |
---|---|---|
ANTONIO RAMOS | DIRECTOR | 12 HOLSMITH COURT RUMFORD, RI 02916 USA |
BRUCE HENDRICKSON | DIRECTOR | 1650 DOUGLAS AVE. APT. 4204 NORTH PROVIDENCE, RI 02904 USA |
KYLE RONDEAU | DIRECTOR | 15 NELSON STREET NORTH PROVIDENCE, RI 02911 USA |
Number | Name | File Date |
---|---|---|
202455373180 | Annual Report | 2024-06-06 |
202340103470 | Annual Report | 2023-08-03 |
202338355720 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202211328070 | Annual Report | 2022-02-22 |
202101720300 | Annual Report | 2021-09-18 |
202101324670 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202040384980 | Annual Report | 2020-05-18 |
201993667610 | Annual Report | 2019-05-20 |
201993666550 | Annual Report - Amended | 2019-05-20 |
201867206220 | Annual Report | 2018-05-26 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State