Name: | Eta Zeta of Lambda Chi Alpha |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Aug 1912 (112 years ago) |
Identification Number: | 000519736 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 36 KEEL AVENUE, JAMESTOWN, RI, 02835, USA |
Purpose: | MANAGEMENT OF FRATERNITY FACILITIES |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
Gamma Delta Sigma Fraternity |
Name | Role | Address |
---|---|---|
DANIEL BEAUDETTE | Agent | 36 KEEL AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
DANIEL BEAUDETTE | PRESIDENT | 36 KEEL AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
ROBERT SMEDBERG | DIRECTOR | 109 HOWARD AVENUE HOPE, RI 02831 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1914-12-24 | Gamma Delta Sigma Fraternity | Eta Zeta of Lambda Chi Alpha |
Number | Name | File Date |
---|---|---|
202342298750 | Annual Report | 2023-10-19 |
202342298840 | Statement of Change of Registered/Resident Agent | 2023-10-19 |
202342298930 | Annual Report | 2023-10-19 |
202342299090 | Annual Report | 2023-10-19 |
202342298660 | Reinstatement | 2023-10-19 |
202224061610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220412470 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202196129480 | Annual Report | 2021-05-03 |
202196132480 | Annual Report | 2021-05-03 |
202196132750 | Annual Report | 2021-05-03 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State