Name: | The Greater Fellowship Baptist Association of Rhode Island and Vicinity |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Dec 2008 (16 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000487792 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 31 PLEASANT STREET 1F, WESTERLY, RI, 02891, USA |
Purpose: | TO PROMOTE AND FOSTER GREATER FELLOWSHIP BETWEEN BAPTIST CHURCHES IN THE RHODE ISLAND COMMUNITY AND VICINITY |
Name | Role | Address |
---|---|---|
REV. MATTHEW N. KAI | Agent | 134 BRIDGHAM STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
REV. MALLORY D. DAVIS | PRESIDENT | 31 PLEASANT STREET 1F WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
MIN. NATASHA G. GORDON | VICE PRESIDENT | 475 CRANSTON STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
VINCENT L THOMPSON JR. | DIRECTOR | 475 CRANSTON STREET PROVIDENCE, RI 02907 USA |
REV. MATTHEW KAI | DIRECTOR | 134 BRIDGHAM STREET PROVIDENCE, RI 02909 USA |
REV. CARL H. BALARK, JR. | DIRECTOR | 475 CRANSTON STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
VERONICA MAYS | SECRETARY | 50 DR. MARCUS WHEATLAND BOULEVARD NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
EDWINA LEWIS | TREASURER | 475 CRANSTON STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202224060460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220479220 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198693150 | Annual Report | 2021-06-27 |
202043180840 | Annual Report | 2020-06-24 |
201906912750 | Annual Report | 2019-07-23 |
201871024520 | Annual Report | 2018-06-29 |
201746655170 | Annual Report | 2017-06-26 |
201601309990 | Statement of Change of Registered/Resident Agent | 2016-07-05 |
201600872530 | Annual Report | 2016-06-20 |
201563787780 | Annual Report | 2015-06-24 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State