Name: | St Johns Lodge 1 |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Jan 2016 (9 years ago) |
Identification Number: | 001659906 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | P.O. BOX 587, PORTSMOUTH, RI, 02871, USA |
Purpose: | A FRATERNAL ORGANIZATION TO RAISE FUNDS FOR CHARITABLE USE AND EDUCATIONAL USE |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
JUAN CARLOS PAYERO | Agent | 23 ARROWHEAD LANE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
E. SEBASTIAN CANDELARIA | PRESIDENT | 35 ROSE RD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
DAVID KOOHY | TREASURER | 15 CHAMPLIN TERRACE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JUAN CARLOS PAYERO | SECRETARY | 23 ARROWHEAD LN PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
DONALD BARNES | FIRST VICE PRESIDENT | 173 REDWOOD RD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
DAVID DECOSTA | SECOND VICE PRESIDENT | 138 BAYVIEW AVE, APT. 2 BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
WILLIAM RAMEY | DIRECTOR | 20 INDIAN AVE, APT. 10 PORTSMOUTH, RI 02871 USA |
SCOTT P JAMIESON | DIRECTOR | 60 NORMAN DRIVE TIVERTON, RI 02878 USA |
DOULGAS F SIPLE | DIRECTOR | P.O. BOX 725 PORTSMOUTH, RI 02871 USA |
WILLIAM HEDGCORTH JR. | DIRECTOR | 48 LOUISE DRIVE TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202446783620 | Statement of Change of Registered/Resident Agent | 2024-02-19 |
202445325650 | Annual Report | 2024-02-02 |
202340039120 | Annual Report - Amended | 2023-08-01 |
202332759650 | Annual Report | 2023-04-11 |
202207803240 | Annual Report | 2022-01-10 |
202207803330 | Annual Report | 2022-01-10 |
202207803510 | Annual Report | 2022-01-10 |
202207802900 | Reinstatement | 2022-01-10 |
202196276580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191720510 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State