Name: | The Newport International Film Festival, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 May 1997 (28 years ago) |
Date of Dissolution: | 29 Dec 2009 (15 years ago) |
Date of Status Change: | 29 Dec 2009 (15 years ago) |
Identification Number: | 000095067 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Purpose: | PROMOTION OF THE ART OF FILMMAKING THROUGH THE EXECUTION OF AN ANNUAL FILM FESTIVAL |
Name | Role | Address |
---|---|---|
DOUGLAS G. GRAY, ESQ. | Agent | EDWARDS ANGELL PALMER & DODGE LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRENDA KELLEY | PRESIDENT | 20 WILLOW STREET NEWPORT, RI 02840- USA |
Name | Role | Address |
---|---|---|
RICHARD L. BRADY | DIRECTOR | 50 KENNEDY PLAZA PROVIDENCE, RI 02903 USA |
ANDREA CRUMP | DIRECTOR | 4 GOOSENECK COVE LANE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
200955699650 | Agent Resigned | 2009-12-29 |
200955699830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-12-29 |
200953414840 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200812217490 | Annual Report | 2008-06-24 |
200806719380 | Annual Report | 2008-02-08 |
200704374230 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State