Name: | The Boys Clubs and Girls Clubs of Newport County, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Dec 1956 (68 years ago) |
Identification Number: | 000027595 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 95 CHURCH STREET, NEWPORT, RI, 02840, USA |
Purpose: | YOUTH DEVELOPMENT ORGANIZATION |
Historical names: |
Boys Clubs of Newport County |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH P. PRATT | Agent | 95 CHURCH STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOSEPH P. PRATT | CEO | 2 ROSE STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
HEATHER FLAHERTY | DIRECTOR | 145 PERUVIAN AVENUE 102 PALM BEACH, FL 33480 USA |
SHARON CAMERON LAWN | DIRECTOR | 107 BELLEVUE AVENUE UNIT #2 NEWPORT, RI 02840 USA |
ELI DANA | DIRECTOR | 7 MARSH STREET NEWPORT, RI 02840 USA |
SHERRI GRACE | DIRECTOR | 200 OCEAN AVENUE NEWPORT, RI 02840 USA |
CARLA LAWRENCE | DIRECTOR | 133 LILAC LANE PORTSMOUTH, RI 02871 USA |
THOMAS HEALY | DIRECTOR | 73 AYRAULT STREET NEWPORT, RI 02840 USA |
RAYMOND MALONE | DIRECTOR | 27 LELAND POINT DRIVE PORTSMOUTH, RI 02871 USA |
MARK EGAN | DIRECTOR | 93 ANNANDALE ROAD NEWPORT, RI 02840 USA |
CHARLOTTE MARSHALL | DIRECTOR | 93 ROSENEATH AVENUE NEWPORT, RI 02840 USA |
ANN MENCOFF | DIRECTOR | 1250 N. LAKE SHORE DRIVE DRIVE, IL 60610 USA |
Name | Role | Address |
---|---|---|
MARY LOUISE CAVANAUGH | VICE PRESIDENT | 128 WEBSTER STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
JENNIFER VIOLETTE | TREASURER | 22 ANN AVENUE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
LORRIE TAYLOR BURNS | SECRETARY | 25 COTTONTAIL DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JEREMIAH SHAFIR | PRESIDENT | 2840 VALENCIA WAY FORT MYERS, FL 33901 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1980-06-16 | Boys Clubs of Newport County | The Boys Clubs and Girls Clubs of Newport County, Inc. |
Merged | 1980-06-16 | Girls Club of Newport County on | The Boys Clubs and Girls Clubs of Newport County, Inc. |
Number | Name | File Date |
---|---|---|
202450760660 | Annual Report | 2024-04-11 |
202335558890 | Annual Report | 2023-05-11 |
202216900550 | Annual Report | 2022-05-05 |
202198523060 | Annual Report | 2021-06-22 |
202043171550 | Annual Report | 2020-06-23 |
201900116370 | Annual Report | 2019-06-28 |
201869879440 | Annual Report | 2018-06-18 |
201745019720 | Annual Report | 2017-06-08 |
201629178790 | Annual Report | 2016-12-28 |
201627588140 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4784607003 | 2020-04-04 | 0165 | PPP | 95 Church Street, NEWPORT, RI, 02840-3127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State