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. |
NAICS: | 813910 - Business Associations |
Historical names: |
Maritime Preservation Alliance |
Name | Role | Address |
---|---|---|
RYAN J. MILLER | Agent | 2 WILBUR AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ANN SOUDER | PRESIDENT | 1 WASHINGTON ST NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ELI DANA | TREASURER | 1 WASHINGTON STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
HANK KNISKERN | SECRETARY | 41 KAY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
RYAN J. MILLER | VICE PRESIDENT | 45 ELM SREET NEWPORT, RI 02840 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-06-23 | Maritime Preservation Alliance | Newport Maritime Alliance |
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: 08 Oct 2024
Sources: Rhode Island Department of State