Search icon

Island of Skiathos Organization

Company Details

Name: Island of Skiathos Organization
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Aug 1967 (58 years ago)
Identification Number: 000026976
ZIP code: 02840
County: Newport County
Principal Address: 54 BERKELEY AVENUE, NEWPORT, RI, 02840, USA
Purpose: CHARITABLE

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTINA LOGOTHETS Agent 54 BERKELEY AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
MYRSINE LOGOTHETS PRESIDENT 54 BERKELEY AVE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
KATHRYN WILLIAMS TREASURER 29 HERITAGE LANE COHASSET, MA 02025 USA

SECRETARY

Name Role Address
KAREN BABLENIS SECRETARY 1 GREY COACH LANE, UNIT 101 CRANSTON, RI 02921 USA

DIRECTOR

Name Role Address
JOHN MICHAEL DIRECTOR 129 WASHINGTON STREET NEWPORT, RI 02840 USA
KATHRYN WILLIAMS DIRECTOR 29 HERITAGE LANE COHASSET, MA 02025 USA
KATHRYN MCKEON DIRECTOR 51 BERKELEY AVE. NEWPORT, RI 02840 USA
TAMMY LOGOTHETS DIRECTOR 54 BERKELEY AVENUE NEWPORT, RI 02840 USA
MYRSINE MCKEON DIRECTOR 53 BERKELEY AVENUE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
KATHRYN MCKEON VICE PRESIDENT 51 BERKELEY AVE NEWPORT, RI 02840 USA

OTHER OFFICER

Name Role Address
KATHRYN WILLIAMS OTHER OFFICER 29 HERITAGE LANE COHASSET, MA 02025

Filings

Number Name File Date
202448734080 Annual Report 2024-03-16
202338896520 Annual Report 2023-06-29
202338481500 Revocation Notice For Failure to File An Annual Report 2023-06-20
202218032970 Annual Report 2022-05-31
202105192950 Annual Report 2021-11-19
202101419060 Revocation Notice For Failure to File An Annual Report 2021-09-13
202193392580 Annual Report 2021-03-01
202191783830 Revocation Notice For Failure to File An Annual Report 2021-02-17
201994272660 Annual Report 2019-05-25
201870918190 Annual Report 2018-06-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State