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 (57 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 Organizations |
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 |
Name | Role | Address |
---|---|---|
KATHRYN MCKEON | VICE PRESIDENT | 51 BERKELEY AVE NEWPORT, RI 02840 USA |
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 Oct 2024
Sources: Rhode Island Department of State