Name: | FRIENDLY SONS OF NEWPORT SOCIAL CLUB |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Feb 1988 (37 years ago) |
Identification Number: | 000046309 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 3-5 FAREWELL STREET, NEWPORT, RI, 02840, USA |
Purpose: | OPERATION OF A SOCIAL CLUB |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN J. MCVICKER | Agent | 32 GOULD STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOHN FOX | PRESIDENT | 15 CODDINGTON ST. NEWPORT, RI 02840 US |
Name | Role | Address |
---|---|---|
JOHN J MCVICKER | SECRETARY | 32 GOULD ST NEWPORT, RI 02840 US |
Name | Role | Address |
---|---|---|
ROBERT CAYTON | DIRECTOR | 5 FAREWELL ST NEWPORT, RI 02840 US |
DENA FOX | DIRECTOR | 118 PEAR STREET PORTSMOUTH, RI 02871 US |
MICHAEL LOPES | DIRECTOR | 15 MEETING STREET NEWPORT, RI 02840 US |
Number | Name | File Date |
---|---|---|
202341874270 | Annual Report | 2023-09-25 |
202341874720 | Annual Report | 2023-09-25 |
202341872230 | Reinstatement | 2023-09-25 |
202341631170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338507570 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202209694350 | Annual Report | 2022-02-08 |
202107525350 | Statement of Change of Registered/Resident Agent | 2021-12-30 |
202107223120 | Annual Report | 2021-12-17 |
202107219600 | Reinstatement | 2021-12-17 |
202105397030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State