Search icon

NEWPORT COUNCIL FOR INTERNATIONAL VISITORS

Company Details

Name: NEWPORT COUNCIL FOR INTERNATIONAL VISITORS
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Mar 1974 (51 years ago)
Date of Dissolution: 09 Nov 2020 (4 years ago)
Date of Status Change: 09 Nov 2020 (4 years ago)
Identification Number: 000030882
ZIP code: 02842
County: Newport County
Principal Address: PO BOX 4621, MIDDLETOWN, RI, 02842, USA
Purpose: ARRANGING PROFESSIONAL APPOINTMENTS AND HOSPITALITY FOR PROFESSIONAL FOREIGN EXCHANGE VISITORS
Historical names: Council for International Visitors

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
BRIAN G. BARDORF, ESQ. Agent 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

DIRECTOR/PRESIDENT

Name Role Address
ANNE HUOT DIRECTOR/PRESIDENT 57 RENFREW AVE MIDDLETOWN, RI 02842 USA

DIRECTOR/VICE PRESIDENT

Name Role Address
PETER TARPGAARD DIRECTOR/VICE PRESIDENT 5 LONGMEADOW AVE MIDDLETOWN, RI 02842 USA

DIRECTOR/SECRETARY

Name Role Address
MERRILEE ZELLNER DIRECTOR/SECRETARY 18 HOWARD ST NEWPORT, RI 02840 USA

DIRECTOR/TREASURER

Name Role Address
ARMANDO B HEREDIA DIRECTOR/TREASURER 71 MIANTONOMI AVE MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
M TARIQ RASHID DIRECTOR 38 MITCHELLS LN PORTSMOUTH, RI 02871 USA
REBECCA L SCHIFF DIRECTOR 31 DECK ST JAMESTOWN, RI 02835 USA
THOMAS FEENEY DIRECTOR PO BOX 4343 MIDDLETOWN, RI 02842 USA

Events

Type Date Old Value New Value
Name Change 2013-04-26 Council for International Visitors NEWPORT COUNCIL FOR INTERNATIONAL VISITORS

Filings

Number Name File Date
202073321820 Articles of Dissolution 2020-11-09
202042453800 Annual Report 2020-06-18
201995763950 Annual Report 2019-06-07
201868828160 Annual Report 2018-06-07
201746662970 Annual Report - Amended 2017-06-28
201743345470 Annual Report 2017-05-19
201602715330 Annual Report - Amended 2016-07-29
201699779130 Annual Report 2016-06-03
201563817900 Annual Report 2015-06-25
201442519280 Annual Report 2014-07-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State