Name: | Fraternal Order Police Lodge 51 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Dec 2012 (12 years ago) |
Identification Number: | 000795054 |
ZIP code: | 02813 |
County: | Washington County |
Principal Address: | 44 WOODCOCK TRAIL, CHARLESTOWN, RI, 02813, USA |
Purpose: | THE CORPORATION IS MADE UP OF RETIRED LAW ENFORCEMENT PERSONNEL ORGANIZED FOR THE COMMON GOOD. |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BRUCE MACULAN | Agent | 44 WOODCOCK TRAIL, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
MARCEL BEAUSOLEIL | PRESIDENT | 15 ROBERTS STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
NORMAN CREPEAU | DIRECTOR | 26 BARBARA JEAN COURT GRAFTON, MA 01519 USA |
Number | Name | File Date |
---|---|---|
202446644390 | Annual Report | 2024-02-14 |
202327353720 | Annual Report | 2023-02-02 |
202208650410 | Annual Report | 2022-01-24 |
202198652850 | Annual Report | 2021-06-24 |
202040442950 | Annual Report | 2020-05-19 |
202032718560 | Statement of Change of Registered/Resident Agent | 2020-01-21 |
201928457460 | Annual Report | 2019-11-29 |
201928003270 | Statement of Change of Registered/Resident Agent | 2019-11-25 |
201927006560 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201866394180 | Annual Report | 2018-05-23 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State