Name: | Rhode Island Firearm Owners' League |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Jul 2010 (15 years ago) |
Identification Number: | 000542722 |
ZIP code: | 02823 |
County: | Providence County |
Principal Address: | PO BOX 226, FISKEVILLE, RI, 02823, USA |
Purpose: | TO PRESERVE THE RIGHT OF RHODE ISLAND FIREARM OWNERS AS GUARANTEED BY THE UNITED STATES CONSTITUTION |
Name | Role | Address |
---|---|---|
JOHN CAMBIO | Agent | 3 ELMWOOD COURT, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
DAVID EIKELAND | PRESIDENT | PO BOX 226 FISKEVILLE, RI 02823 USA |
Name | Role | Address |
---|---|---|
GLEN VALENTINE | VICE PRESIDENT | MOOSEHORN DR EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JOHN CAMBIO | DIRECTOR | 3 ELMWOOD COURT COVENTRY, RI 02816 USA |
DAVID EIKELAND | DIRECTOR | PO BOX 226 FISKVILLE, RI 02823 USA |
GLEN VALENTINE | DIRECTOR | MOOSEHORN DR EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202446067450 | Annual Report | 2024-02-09 |
202328017360 | Annual Report | 2023-02-06 |
202217749220 | Annual Report | 2022-05-24 |
202107222420 | Annual Report | 2021-12-17 |
202107211370 | Reinstatement | 2021-12-17 |
202105411150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101335810 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202040538680 | Annual Report | 2020-05-20 |
201992241190 | Annual Report | 2019-05-10 |
201864372090 | Annual Report | 2018-05-09 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State