Search icon

COASTERS HARBOR NAVY YACHT CLUB, INC.

Company Details

Name: COASTERS HARBOR NAVY YACHT CLUB, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Feb 1980 (45 years ago)
Identification Number: 000029659
ZIP code: 02840
County: Newport County
Principal Address: P.O. BOX 3236, NEWPORT, RI, 02840, USA
Purpose: TO PROMOTE THE ENJOYMENT OF RECREATIONAL AND COMPETITIVE BOATING AND SAILING

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
MONICA BLANCHARD PRESIDENT 127 CREST AVENUE SOUTH KINGSTOWN, RI 02879 USA

VICE PRESIDENT

Name Role Address
JILL SKEET VICE PRESIDENT 34 ARROW LANE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
RON OARD DIRECTOR 121 LIGHTHOUSE VIEW DR. MIDDLETOWN, RI 02842 USA
SETH MOYER DIRECTOR 69 BRAMBLEWOOD LANE WAKEFIELD, RI 02879 USA
TRIPP ALYN DIRECTOR PO BOX 994 NEWPORT, RI 02840 USA
SANDERS TAKACS DIRECTOR 29 CROMWELL DR PORTSMOUTH, RI 02871 USA
KIM LYONS DIRECTOR 113 NEWPORT HARBOR DR PORTSMOUTH, RI 02871 USA

Agent

Name Role Address
MONICA BLANCHARD Agent 127 CREST AVE, WAKEFIELD, RI, 02879, USA

TREASURER

Name Role Address
JEANNE KELLY TREASURER 8818 SPINNER COVE LN NAPLES, FL 34120 USA

SECRETARY

Name Role Address
WENDY LANG SECRETARY 53 HAMILTON DR PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202445339440 Annual Report 2024-02-02
202341815200 Annual Report 2023-09-20
202341815110 Reinstatement 2023-09-20
202341628710 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338455420 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221033610 Annual Report 2022-07-11
202220506340 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198499590 Annual Report 2021-06-21
202041231940 Annual Report 2020-06-02
201995512350 Annual Report 2019-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0390063 Corporation Unconditional Exemption PO BOX 3236, NEWPORT, RI, 02840-0324 2004-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-10
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Adult, Continuing Education
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3236, NEWPORT, RI, 02840, US
Principal Officer's Name MONICA BLANCHARD
Principal Officer's Address 127 CREST AVE, SOUTH KINGSTON, RI, 02879, US
Website URL CHNYC.US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02841, US
Principal Officer's Name Monica Blanchard
Principal Officer's Address 127 Crest Avenue, south Kingstown, RI, 02879, US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name Kim Lyons
Principal Officer's Address 246 Gibbs, Newport, RI, 02840, US
Website URL CHNYC.US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3236, NEWPORT, RI, 02840, US
Principal Officer's Name Kim Lyons
Principal Officer's Address PO BOX 3236, NEWPORT, RI, 02840, US
Website URL CHNYC.US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02864, US
Principal Officer's Name Charles S Jenison
Principal Officer's Address 3 Level Acres Rd, South Attleboro, MA, 02703, US
Website URL https://chnyc.us/shop/
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name Jeff Schuldheiss
Principal Officer's Address 159 Pear Street, Newport, RI, 02871, US
Website URL CHNYC.US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name David Wilson
Principal Officer's Address 103 Woodville Alton Rd, Hope Valley, RI, 02832, US
Website URL CHNYC.US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name David Wilson
Principal Officer's Address 103 Woodville Alton Rd, Hope Valley, RI, 02832, US
Website URL CHNYC.ORG
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name Michael VanVleck
Principal Officer's Address 17 Stephen Drive, Bristol, RI, 02809, US
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3236, NEWPORT, RI, 02840, US
Principal Officer's Name Michael Van Vleck
Principal Officer's Address PO BOX 3236, NEWPORT, RI, 02840, US
Website URL http://chnyc.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name William H Kneller
Principal Officer's Address PO Box 3236, Newport, RI, 02840, US
Website URL http://chnyc.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name William H Kneller
Principal Officer's Address PO Box 3236, Newport, RI, 02840, US
Website URL chnyc.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name Paul Schmidle
Principal Officer's Address 65 Jefferson Dr, East Greenwich, RI, 028182114, US
Website URL http://CHNYC.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2010
Beginning of tax period 2010-11-01
End of tax period 2011-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236, Newport, RI, 02840, US
Principal Officer's Name Paul Schmidle
Principal Officer's Address 65 Jefferson Dr, East Greenwich, RI, 028182114, US
Website URL http://CHNYC.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2009
Beginning of tax period 2009-11-01
End of tax period 2010-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236 Broadway Station, Newport, RI, 02840, US
Principal Officer's Name Ronald Oard
Principal Officer's Address 121 Lighthouse Drive, Middletown, RI, 028427614, US
Website URL CHNYC.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2008
Beginning of tax period 2008-11-01
End of tax period 2009-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236 Broadway Station, Newport, RI, 02840, US
Principal Officer's Name Paul Mankofsky
Principal Officer's Address 20 Pequot Lane, Middletown, RI, 02842, US
Website URL www.chnyc.org
Organization Name COASTERS HARBOR NAVY YACHT CLUB INC
EIN 05-0390063
Tax Year 2007
Beginning of tax period 2007-11-01
End of tax period 2008-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3236 Broadway Station, Newport, RI, 02840, US
Principal Officer's Name Paul Mankofsky
Principal Officer's Address 20 Pequot Lane, Middletown, RI, 02842, US
Website URL www.chnyc.org

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State