Search icon

NEWPORT FIREFIGHTERS' PENSION ASSOCIATION

Company Details

Name: NEWPORT FIREFIGHTERS' PENSION ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Aug 1917 (108 years ago)
Identification Number: 000027594
ZIP code: 02840
County: Newport County
Principal Address: 21 WEST MARLBOROUGH STREET, NEWPORT, RI, 02840, USA
Purpose: BENEVOLENT AFFAIRS OF THE MEMBERSHIP AND THE COMMUNITY OF NEWPORT 212
Historical names: Newport Permanent Fireman

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS E. SHUGART, JR. Agent DEPARTMENT HEADQUARTERS 21 WEST MARLBOROUGH STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ALLEN GRAY PRESIDENT HONEYMAN AVE MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
MICHAEL FERREIRA TREASURER 18 BOUGHTON RD NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
EVAN MCDERMOTT SECRETARY 22 CONTINENTAL DR MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
ANDREW PALMER VICE PRESIDENT 12 LOYOLA TERR NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
CARL ARAUJO DIRECTOR CLAY ST NEWPORT, RI 02840 USA
SCOTT WILLIAMS DIRECTOR COUNTY ST NEWPORT, RI 02840 USA
PETER LUTTERBACH DIRECTOR 21 WESTMARLBOROUGH WAKFIELD, RI 02879 USA

Events

Type Date Old Value New Value
Name Change 1992-05-28 Newport Permanent Fireman NEWPORT FIREFIGHTERS' PENSION ASSOCIATION

Filings

Number Name File Date
202452562820 Annual Report 2024-04-25
202327293990 Annual Report 2023-02-02
202215227810 Annual Report 2022-04-20
202102054170 Annual Report 2021-09-23
202101364450 Revocation Notice For Failure to File An Annual Report 2021-09-13
202045908730 Annual Report 2020-07-22
201997285360 Annual Report 2019-06-17
201872327620 Annual Report 2018-07-12
201743705850 Annual Report 2017-06-06
201699321780 Annual Report 2016-05-24

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State