Search icon

Newport Masonic Foundation

Company Details

Name: Newport Masonic Foundation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Dec 1957 (67 years ago)
Date of Dissolution: 13 Oct 2022 (2 years ago)
Date of Status Change: 13 Oct 2022 (2 years ago)
Identification Number: 000027582
ZIP code: 02842
County: Newport County
Principal Address: 152 WYATT ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: ACQUIRING REAL ESTATE, TO BUILD AND MAINTAIN A BUILDING OR BUILDINGS FOR ITS MEETINGS OR THE MEETINGS OF BODIES OF THE MASONIC FRATERNITY 116
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

Agent

Name Role Address
JERRY F. IMS, ESQ. Agent 152 WYATT ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JOSHUA P MANFREDO PRESIDENT 152 WYATT ROAD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
JAMES REDFEARN TREASURER 275 GREEN END AVENUE MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
DAVID C LAVERY SECRETARY 152 WYATT ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
NORMAN BAILEY DIRECTOR 152 WYATT ROAD MIDDLETOWN, RI 02842 USA
GEORGE BARCUS DIRECTOR 152 WYATT ROAD MIDDLETOWN, RI 02842 USA
DANIEL TITUS DIRECTOR 152 WYATT ROAD MIDDLETOWN, RI 02840 USA

Filings

Number Name File Date
202224043210 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220394000 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198710000 Annual Report 2021-06-28
202041458400 Annual Report 2020-06-04
201908164760 Annual Report 2019-07-29
201872434580 Annual Report 2018-07-16
201748011280 Annual Report 2017-07-27
201699907380 Annual Report 2016-06-07
201562494300 Annual Report 2015-06-05
201439851160 Annual Report 2014-05-23

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State