Search icon

The Courageous Foundation

Company Details

Name: The Courageous Foundation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Mar 2002 (23 years ago)
Date of Dissolution: 05 Feb 2024 (a year ago)
Date of Status Change: 05 Feb 2024 (a year ago)
Identification Number: 000123376
ZIP code: 02840
County: Newport County
Principal Address: 130 BELLEVUE AVENUE UNIT 2, NEWPORT, RI, 02840, USA
Purpose: TO OWN, RESTORE, OPERATE, MAINTAIN AND DISPLAY THE 12-METRE YACHT "COURAGEOUS"

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD N. SAYER, ESQ. Agent 130 BELLEVUE AVENUE UNIT 2, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
STEPHEN L. GLASCOCK PRESIDENT 206 FIFTH AVENUE NEW YORK, NY 10010 USA

TREASURER

Name Role Address
HOWARD MARSH TREASURER 15 ORCHARD HILL GREENWICH, CT 06831 USA

SECRETARY

Name Role Address
RALPH ISHAM SECRETARY 410 PARK AVENUE, SUITE 1710 NEW YORK, NY 10022 USA

VICE PRESIDENT

Name Role Address
ALEXANDER VON AUERSPERG VICE PRESIDENT 829 PARK AVENUE, APT. 10A NEW YORK, NY 10021 USA

DIRECTOR

Name Role Address
HOWARD D. MARSH DIRECTOR 15 ORCHARD HILL GREENWICH, CT 06831 USA
STEPHEN L. GLASCOCK DIRECTOR 206 FIFTH AVENUE NEW YORK, NY 10010 USA
ALEXANDER VON AUERSPERG DIRECTOR 829 PARK AVENUE, APT. 10A NEW YORK, NY 10021 USA
RALPH ISHAM DIRECTOR 410 PARK AVENUE, SUITE 1710 NEW YORK, NY 10022 USA

Filings

Number Name File Date
202445525230 Articles of Dissolution 2024-02-05
202331885990 Annual Report 2023-03-28
202217916460 Annual Report 2022-05-27
202198126180 Annual Report 2021-06-10
202047872660 Annual Report 2020-08-07
201906887670 Annual Report 2019-07-23
201867614520 Annual Report 2018-05-29
201746964920 Annual Report 2017-07-03
201600298790 Annual Report 2016-06-08
201562341730 Annual Report 2015-06-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State