Search icon

Newport Collaborative Architects, Inc.

Company Details

Name: Newport Collaborative Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Jan 1987 (38 years ago)
Identification Number: 000041609
ZIP code: 02840
County: Newport County
Principal Address: 2 MARLBOROUGH STREET, NEWPORT, RI, 02840, USA
Purpose: ARCHITECTURE
NAICS: 541310 - Architectural Services
Historical names: THE NEWPORT COLLABORATIVE, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT COLLABORATIVE ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2010 050426872 2011-10-17 NEWPORT COLLABORATIVE ARCHITECTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 4018469583
Plan sponsor’s address 38 WASHINGTON SQUARE, NEWPORT, RI, 02840

Plan administrator’s name and address

Administrator’s EIN 050426872
Plan administrator’s name NEWPORT COLLABORATIVE ARCHITECTS, INC.
Plan administrator’s address 38 WASHINGTON SQUARE, NEWPORT, RI, 02840
Administrator’s telephone number 4018469583

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JOHN GROSVENOR
Valid signature Filed with authorized/valid electronic signature
NEWPORT COLLABORATIVE ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2009 050426872 2010-09-27 NEWPORT COLLABORATIVE ARCHITECTS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 4018469583
Plan sponsor’s address 38 WASHINGTON SQUARE, NEWPORT, RI, 02840

Plan administrator’s name and address

Administrator’s EIN 050426872
Plan administrator’s name NEWPORT COLLABORATIVE ARCHITECTS, INC.
Plan administrator’s address 38 WASHINGTON SQUARE, NEWPORT, RI, 02840
Administrator’s telephone number 4018469583

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing JANET COOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETER BRENT REGAN, ESQ. Agent 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JOHN K GROSVENOR PRESIDENT 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA

TREASURER

Name Role Address
PETER BRENT REGAN ESQ. TREASURER 130 BELLEVUE AVENUE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
GLENN R. GARDINER VICE PRESIDENT 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 1994-08-25 THE NEWPORT COLLABORATIVE, INC. Newport Collaborative Architects, Inc.

Filings

Number Name File Date
202450954320 Annual Report 2024-04-12
202328353530 Annual Report 2023-02-14
202224530990 Annual Report 2022-11-04
202224530800 Reinstatement 2022-11-04
202223875100 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220002860 Revocation Notice For Failure to File An Annual Report 2022-06-27
202100007880 Statement of Change of Registered/Resident Agent 2021-08-05
202100007420 Annual Report 2021-08-05
202100008120 Annual Report 2021-08-05
202100008300 Annual Report 2021-08-05

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State