Search icon

Aquidneck Island Planning Commission

Company Details

Name: Aquidneck Island Planning Commission
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Sep 2003 (21 years ago)
Identification Number: 000134719
ZIP code: 02840
County: Newport County
Principal Address: 513 BROADWAY, NEWPORT, RI, 02840, USA
Purpose: TO SERVE AS A FORUM FOR COMMUNICATION, COORDINATION AND CONSENSUS BUILDING AMONG MIDDLETOWN, NEWPORT, PORTSMOUTH AND NAVAL STATION NEWPORT
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

Agent

Name Role Address
STEPHEN D. JOHNSON Agent 513 BROADWAY, NEWPORT, RI, 02840, USA

CHAIR

Name Role Address
STEPHEN D. JOHNSON CHAIR N/A PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
MARK DONAHUE SECRETARY N/A MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
STEPHEN D. JOHNSON TREASURER N/A PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
CYNTHIA ANDREOLA DIRECTOR N/A PORTSMOUTH, RI 02871 USA
CHRISTIAN BELDEN DIRECTOR N/A NEWPORT, RI 02840 USA
MARK DONAHUE DIRECTOR N/A MIDDLETOWN, RI 02842 USA
TERRI FLYNN DIRECTOR N/A MIDDLETOWN, RI 02842 USA
STEPHEN D. JOHNSON DIRECTOR N/A PORTSMOUTH, RI 02871 USA
MICHAEL MINEAU DIRECTOR N/A PORTSMOUTH, RI 02871 USA
JEFFREY STAATS DIRECTOR N/A MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202455025160 Annual Report 2024-05-29
202338929840 Statement of Change of Registered/Resident Agent 2023-06-29
202336453040 Annual Report 2023-05-31
202217766920 Annual Report 2022-05-24
202199285840 Annual Report 2021-07-14
202193842030 Annual Report 2021-03-11
202191802810 Revocation Notice For Failure to File An Annual Report 2021-02-17
201997793810 Annual Report 2019-06-19
201870874270 Statement of Change of Registered/Resident Agent 2018-06-28
201868460360 Annual Report 2018-06-04

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State