Search icon

Portsmouth Youth Soccer Association

Company Details

Name: Portsmouth Youth Soccer Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Jun 1978 (47 years ago)
Identification Number: 000030434
ZIP code: 02871
County: Newport County
Principal Address: P.O. BOX 428, PORTSMOUTH, RI, 02871, USA
Purpose: YOUTH SOCCER PROGRAMS FOR CHILDREN OF PORTSMOUTH

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Agent

Name Role Address
FERENC KAROLY Agent 64 MCINTOSH DRIVE, PORTSMOUTH, RI, 02871, USA

TREASURER

Name Role Address
PHILLIP GENEROUX TREASURER P.O. BOX 428 PORTSMOUTH, RI 02871 USA

PRESIDENT

Name Role Address
FERENC KAROLY PRESIDENT 64 MCINTOSH DRIVE PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
RUSSELL COSTA DIRECTOR 39 LILAC LANE PORTSMOUTH, RI 02871 USA
ANDY ROSA DIRECTOR P.O BOX 428 PORTSMOUTH, RI 02871 USA
MATTHEW CORBISHLY-BROWN DIRECTOR P.O. BOX 428 PORTSMOUTH, RI 02871 US

SECRETARY

Name Role Address
CRYSTAL COLLINS SECRETARY P.O. BOX 428 PORTSMOUTH, RI 02871 US

OTHER OFFICER

Name Role
FERENC KAROLY OTHER OFFICER

VICE PRESIDENT

Name Role Address
SETH PILOTTE VICE PRESIDENT P.O. BOX 428 PORTSMOUTH, RI 02871 US

Filings

Number Name File Date
202453691240 Annual Report 2024-05-02
202330594460 Annual Report 2023-03-13
202220636740 Annual Report 2022-06-30
202220422370 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198743800 Annual Report 2021-06-28
202046870090 Annual Report 2020-07-31
201997314420 Annual Report 2019-06-17
201997182100 Statement of Change of Registered/Resident Agent 2019-06-17
201870429740 Annual Report 2018-06-24
201746236720 Annual Report 2017-06-26

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State