Search icon

NEWPORT LASER FLEET 413, INC.

Company Details

Name: NEWPORT LASER FLEET 413, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Oct 2001 (23 years ago)
Identification Number: 000120872
ZIP code: 02840
County: Newport County
Principal Address: 32 GOULD STREET, NEWPORT, RI, 02840, USA
Purpose: TO SPONSOR, PROMOTE, CONDUCT, ORGANIZE AND ASSIST IN PROMOTION, ORGANIZATION, CONDUCTING OF BOAT RACES, PRINCIPALLY FOR THE LASER CLASS

Agent

Name Role Address
RALPH M. KINDER Agent 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA

DIRECTOR

Name Role Address
WILLIAM DONALDSON DIRECTOR 269 BROWNS LANE MIDDLETOWN, RI 02842 USA
JOHN J MCVICKER DIRECTOR 32 GOULD STREET NEWPORT, RI 02840 USA
SCOTT PAKENHAM DIRECTOR 3 SENECA ROAD PORTSMOUTH, RI 02871 USA
CHRISTINE SHOPE DIRECTOR 600 TURNER ROAD MIDDLETOWN, RI 02842 USA
ADRIAN VAN DER WAL DIRECTOR 6 EVERETT STREET NEWPORT, RI 02840 USA
MIKE ZONNENBERG DIRECTOR 32 BACHELLER STREET NEWPORT, RI 02840 USA

PRESIDENT

Name Role Address
ADRIAN VAN DER WAL PRESIDENT 6 EVERETT STREET NEWPORT, RI 02840 USA

TREASURER

Name Role Address
JOHN J. MCVICKER TREASURER 32 GOULD STREET NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
CHRISTINE SHOPE SECRETARY 600 TURNER ROAD MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
MKE ZONNENBERG VICE PRESIDENT 32 BACHELLER STREET NEWPORT, RI 02840 USA

Filings

Number Name File Date
202448535010 Annual Report 2024-03-14
202335455090 Annual Report 2023-05-09
202216861400 Annual Report 2022-05-04
202216861130 Statement of Change of Registered/Resident Agent Office 2022-05-04
202197905290 Annual Report 2021-06-08
202076551440 Annual Report 2020-11-20
202076551710 Annual Report 2020-11-20
202076551990 Annual Report 2020-11-20
202076552050 Annual Report 2020-11-20
202076552230 Annual Report 2020-11-20

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State