Search icon

Newport Housing Development Corporation

Company Details

Name: Newport Housing Development Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 May 1982 (43 years ago)
Identification Number: 000027570
ZIP code: 02840
County: Newport County
Principal Address: 120B HILLSIDE AVE., NEWPORT, RI, 02840, USA
Purpose: DEVELOPS LOW INCOME HOUSING

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RHONDA MITCHELL Agent 120B HILLSIDE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
NICOLE VAZQUEZ PRESIDENT 38 WHITWELL AVE. NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
RHONDA MITCHELL SECRETARY 302 CORY'S LANE PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
FRANK COLEMAN DIRECTOR 4 ARMSTRONG PLACE NEWPORT, RI 02840 USA
TOMMY SHEEHAN DIRECTOR 19 CHAPEL STREET NEWPORT, RI 02840 USA
VANESSA SOARES DIRECTOR 30 EISENHOWER ROAD NEWPORT, RI 02840 USA
CHERYL ABNEY DIRECTOR 12 SUMMER STREET NEWPORT, RI 02840 USA
KEVIN BEESLEY DIRECTOR 59 WASHINGTON STREET NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
DAVE RODERICK VICE PRESIDENT 120B HILLSIDE AVE. NEWPORT, RI 02840 USA

Filings

Number Name File Date
202447418710 Annual Report 2024-02-28
202327915630 Annual Report - Amended 2023-02-08
202327913320 Annual Report 2023-02-08
202217324490 Annual Report 2022-05-13
202198857750 Annual Report 2021-06-30
202041561380 Annual Report 2020-06-05
201995590420 Statement of Change of Registered/Resident Agent 2019-06-06
201995588670 Annual Report 2019-06-06
201994452440 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28
201993867920 Registered Office Not Maintained 2019-05-17

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State