Name: | MIZPAH REBEKAH #22 - INDEPENDENT ORDER OF ODD FELLOWS |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Jul 2008 (17 years ago) |
Identification Number: | 000484628 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 125 NORTH BROADWAY, RUMFORD, RI, 02916, USA |
Purpose: | EDUCATIONAL AND CHARITABLE |
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 |
---|---|---|
MICHAEL J SEGER | Agent | 46 HOPE STREET, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
JENNIFER M LAWSON | PRESIDENT | 120 WILSON AVE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
SHIRLEY A LAWSON | SECRETARY | 120 WILSON AVE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. SEGER | TREASURER | 46 HOPE STREET RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
MARK R HOWARD | VICE PRESIDENT | 97 HOWARD LANE NO. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
GEORGE L. GLOVER | DIRECTOR | 15 JACLYN DRIVE COVENTRY, RI 02816 USA |
MICHAEL J. SEGER | DIRECTOR | 46 HOPE STREET RUMFORD, RI 02916 USA |
SHIRLEY A LAWSON | DIRECTOR | 120 WILSON AVE RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
202446801360 | Annual Report | 2024-02-19 |
202331031090 | Annual Report | 2023-03-16 |
202331030750 | Statement of Change of Registered/Resident Agent | 2023-03-16 |
202218014390 | Annual Report | 2022-05-31 |
202198880910 | Annual Report | 2021-06-30 |
202043836990 | Annual Report | 2020-06-30 |
201900611640 | Annual Report | 2019-06-30 |
201872564070 | Annual Report | 2018-07-18 |
201746723220 | Annual Report | 2017-06-29 |
201601226620 | Statement of Change of Registered/Resident Agent | 2016-06-30 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State