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. |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
CHRIS ROSA | Agent | 1 ARMSTRONG PLACE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
NICHOLAS ZAMBROTTA | PRESIDENT | 15 STOCKHOLM ST NEWPORT, RI 02840 US |
Name | Role | Address |
---|---|---|
MEGHAN VIDULICH | TREASURER | PO BOX 3872 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
JESSICA ROSA | INFORMATION OFFICER | PO BOX 3872 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
SEAN ALEXANDER | DIRECTOR OF UMPIRES | PO BOX 3872 NEWPORT, RI 02840 USA |
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 |
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 |
Name | Role | Address |
---|---|---|
DANA DIGANDO | SECRETARY | PO BOX 3872 NEWPORT, RI 02840 USA |
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