Search icon

Newport Maritime Alliance

Company Details

Name: Newport Maritime Alliance
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Apr 1996 (29 years ago)
Identification Number: 000089299
ZIP code: 02840
County: Newport County
Principal Address: 1 WASHINGTON STREET PO BOX 861, NEWPORT, RI, 02840, USA
Purpose: TO SEEK TO PRESERVE, PROTECT, PROTECT AND PROMOTE NEWPORT'S WORKING WATERFRONT.
Historical names: Maritime Preservation Alliance

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RYAN J. MILLER Agent 2 WILBUR AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ANN SOUDER PRESIDENT 1 WASHINGTON ST NEWPORT, RI 02840 USA

TREASURER

Name Role Address
ELI DANA TREASURER 1 WASHINGTON STREET NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
HANK KNISKERN SECRETARY 41 KAY STREET NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
RYAN J. MILLER VICE PRESIDENT 45 ELM SREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
HANK KNISKERN DIRECTOR 41 KAY STREET NEWPORT, RI 02840 USA
DAVID KANE DIRECTOR 1 WASHINGTON ST NEWPORT, RI 02840 USA
JED PEARSAL DIRECTOR 1 WASHINGTON STREET NEWPORT, RI 02840 USA
RYAN MILLER DIRECTOR 2 WILBUR AVE NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2011-06-23 Maritime Preservation Alliance Newport Maritime Alliance

Filings

Number Name File Date
202451934420 Annual Report 2024-04-22
202331967010 Annual Report 2023-03-29
202225391860 Annual Report 2022-12-20
202225390700 Reinstatement 2022-12-20
202224052320 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220545600 Revocation Notice For Failure to File An Annual Report 2022-06-28
202103051240 Annual Report 2021-10-12
202103050720 Statement of Change of Registered/Resident Agent 2021-10-12
202101423120 Revocation Notice For Failure to File An Annual Report 2021-09-13
202044679460 Annual Report 2020-07-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State