Search icon

Newport Little League, Inc.

Company Details

Name: Newport Little League, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 May 1999 (26 years ago)
Identification Number: 000106619
ZIP code: 02840
County: Newport County
Principal Address: 15 STOCKHOLM ST APT SUITE BLDG. (OPTIONAL), NEWPORT, RI, 02840, US
Purpose: OPERATING A SPORTS PROGRAM OF YOUTH.

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRIS ROSA Agent 1 ARMSTRONG PLACE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
NICHOLAS ZAMBROTTA PRESIDENT 15 STOCKHOLM ST NEWPORT, RI 02840 US

TREASURER

Name Role Address
MEGHAN VIDULICH TREASURER PO BOX 3872 NEWPORT, RI 02840 USA

INFORMATION OFFICER

Name Role Address
JESSICA ROSA INFORMATION OFFICER PO BOX 3872 NEWPORT, RI 02840 USA

DIRECTOR OF UMPIRES

Name Role Address
SEAN ALEXANDER DIRECTOR OF UMPIRES PO BOX 3872 NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
MARK BROWN VICE PRESIDENT PO BOX 3872 NEWPORT, RI 02840 US
LISA CANOLE VICE PRESIDENT PO BOX 3872 NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
CHRIS ROSA DIRECTOR PO BOX 3872 NEWPORT, RI 02840 US
MICHELLE LEYS DIRECTOR PO BOX 3872 NEWPORT, RI 02840 USA
RUSTY FORGUE DIRECTOR PO BOX 3872 NEWPORT, RI 02840 USA
JAIME DELLAVOPE DIRECTOR PO BOX 3872 NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
DANA DIGANDO SECRETARY PO BOX 3872 NEWPORT, RI 02840 USA

Filings

Number Name File Date
202450951130 Annual Report 2024-04-12
202332701000 Annual Report 2023-04-11
202208866280 Annual Report 2022-01-30
202197775550 Annual Report 2021-06-03
202079798680 Statement of Change of Registered/Resident Agent 2020-12-14
202079798400 Annual Report 2020-12-14
202079798770 Annual Report 2020-12-14
202079798040 Reinstatement 2020-12-14
202032385780 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927015210 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State