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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Address |
---|---|---|
CHRISTINA LOGOTHETS | Agent | 54 BERKELEY AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MYRSINE LOGOTHETS | PRESIDENT | 54 BERKELEY AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KATHRYN WILLIAMS | TREASURER | 29 HERITAGE LANE COHASSET, MA 02025 USA |
Name | Role | Address |
---|---|---|
KAREN BABLENIS | SECRETARY | 1 GREY COACH LANE, UNIT 101 CRANSTON, RI 02921 USA |
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 |
Name | Role | Address |
---|---|---|
KATHRYN MCKEON | VICE PRESIDENT | 51 BERKELEY AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KATHRYN WILLIAMS | OTHER OFFICER | 29 HERITAGE LANE COHASSET, MA 02025 |
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