Name: | AMELIA SAILING, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Aug 2000 (25 years ago) |
Identification Number: | 000114049 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | C/O MARINE CONSTRUCTION MANAGEMENT 555 THAMES STREET, NEWPORT, RI, 02840, USA |
Purpose: | TO ENGAGE IN THE OPERATION OF ONE OR MORE VESSELS FOR RECREATIONAL, SOCIAL AND ATHLETIC PURPOSES |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PETER WILSON | Agent | C/O MARINE CONSTRUCTION MANAGEMENT LLC 555 THAMES STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JEFFERSON EARL HUGHES JR | PRESIDENT | 1164 DUBLIN DRIVE RICHMOND HILL, GA 31324 USA |
Name | Role | Address |
---|---|---|
KENNETH L LEIBY JR | SECRETARY | 159 MILLBURN AVE MILLBURN, NJ 07041 USA |
Name | Role | Address |
---|---|---|
PETER WILSON | DIRECTOR | 555 THAMES ST. NEWPORT, RI 02840 USA |
JEFFERSON EARL HUGHES | DIRECTOR | 1164 DUBLIN DRIVE RICHMOND HILL, GA 31324 USA |
KAREN ALEXANDRA HUGHES | DIRECTOR | 165 VILLAGE COURT BASALT, CO 81621 USA |
Number | Name | File Date |
---|---|---|
202452103690 | Annual Report | 2024-04-23 |
202339704680 | Annual Report | 2023-07-24 |
202338471600 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202209507740 | Annual Report | 2022-02-06 |
202198474560 | Annual Report | 2021-06-21 |
202046507400 | Annual Report | 2020-07-27 |
201993798990 | Annual Report | 2019-05-21 |
201867783370 | Annual Report | 2018-05-30 |
201745054550 | Annual Report | 2017-06-08 |
201628972380 | Annual Report | 2016-12-19 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State