Search icon

Anthony House Housing Corporation

Company Details

Name: Anthony House Housing Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Apr 1993 (32 years ago)
Identification Number: 000072024
ZIP code: 02840
County: Newport County
Principal Address: 50 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA
Purpose: PROVIDING LOWER INCOME ELDERLY & HANDICAPPED PERSONS WITHDECENT, AFFORDABLE HOUSING FACILITIES.

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTIAN BELDEN Agent 50 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ROBERT M SABEL PRESIDENT 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
ELIZABETH PHELPS DIRECTOR 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA
SUSAN BODINGTON DIRECTOR 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MARJORIE E JENSEN TREASURER 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
MARJORIE E JENSEN SECRETARY 50 WASHINGTON SQUARE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
NONE NONE NONE VICE PRESIDENT NONE NONE, RI 02840 USA

Filings

Number Name File Date
202454603800 Annual Report 2024-05-10
202454328190 Statement of Change of Registered/Resident Agent 2024-05-09
202340176050 Annual Report 2023-08-07
202338459860 Revocation Notice For Failure to File An Annual Report 2023-06-20
202215109080 Annual Report 2022-04-11
202199485420 Annual Report 2021-07-22
202044038500 Annual Report 2020-06-29
201900943200 Annual Report 2019-07-01
201877296930 Annual Report 2018-09-12
201747612550 Annual Report 2017-07-24

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State