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 OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
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