Search icon

Navy League Of The United States Newport County Council

Company Details

Name: Navy League Of The United States Newport County Council
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Apr 1995 (30 years ago)
Identification Number: 000084093
ZIP code: 02842
County: Newport County
Principal Address: P.O. BOX 4213, MIDDLETOWN, RI, 02842, USA
Purpose: TO PROMOTE COMMUNITY SUPPORT TO THE UNITED STATES NAVY AND OTHER ARMED FORCES PERSONNEL AND ACTIVITIES.
NAICS: 813920 - Professional Organizations

Agent

Name Role Address
WALTER WASOWSKI Agent 8 OSAGE DRIVE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
ROBERT S. WINNEG PRESIDENT 23 SMALL POX TRAIL RICHMOND, RI 02892 US

TREASURER

Name Role Address
WALTER MICHAEL WASOWSKI TREASURER 8 OSAGE DR. MIDDLETOWN, RI 02842 US

SECRETARY

Name Role Address
PEG MURRAY SECRETARY PO BOX 743 NEWPORT, RI 02840 US

VICE PRESIDENT

Name Role Address
MATT GRIFFIN VICE PRESIDENT 72 BOULEVARD MIDDLETOWN, RI 02842 US

DIRECTOR

Name Role Address
PAT BURKE DIRECTOR 545 SPRING ST. NEWPORT, RI 02840 US
THOMAS F. FEENEY DIRECTOR PO BOX 4343 MIDDLETOWN, RI 02842 US
JASMINKA OTTON DIRECTOR 255 ROLLING HILL RD PORTSMOUTH, RI 02871 US
JEAN E. PETERSON DIRECTOR 2-2 SGT. WEIDEMANN ST. NEWPORT, RI 02840 USA
RICHARD RAINER DIRECTOR 246 KING CHARLES DR PORTSMOUTH, RI 02871 USA
MICHAEL J. SLEIN DIRECTOR 428 GIBBS AVE APT 3 NEWPORT , RI 02840 USA
ROY CALLAHAN DIRECTOR 218 GODDARD ROW NEWPORT, RI 02840 US
TONY CERCENA DIRECTOR 66 GIRARD AVE, UNIT 418 NEWPORT, RI 02840 US
BRANDI BANSEMER DIRECTOR 1425 TEN ROD RD EXETER, RI 02822 US
LEONARD DILORENZO DIRECTOR 5 HARBOR BLUFF RD HYANNIS, MA 02601 US

Filings

Number Name File Date
202455254650 Annual Report 2024-06-03
202334710000 Annual Report 2023-04-30
202218401460 Annual Report 2022-06-08
202100216840 Annual Report 2021-08-18
202044428400 Annual Report 2020-07-08
201994050790 Statement of Change of Registered/Resident Agent 2019-05-23
201994050330 Annual Report 2019-05-23
201994050970 Annual Report 2019-05-23
201994050150 Reinstatement 2019-05-23
201989740310 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State