Name: | Alliance for a Livable Newport |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Nov 2004 (20 years ago) |
Identification Number: | 000144237 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | PO BOX 2636, NEWPORT, RI, 02840, USA |
Purpose: | TO IMPROVE THE QUALITY OF LIFE IN NEWPORT'S RESIDENTIAL NEIGHBORHOODS |
NAICS: | 813319 - Other Social Advocacy Organizations |
Fictitious names: |
Involve Newport (trading name, 2022-07-25 - ) ALN (trading name, 2008-02-28 - ) |
Name | Role | Address |
---|---|---|
JOSEPH HEARN | Agent | 96 MARY STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOSEPH HEARN | PRESIDENT | 24 MARY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MEGAN MORGAN | SECRETARY | 6 AYRAULT STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MARYELLEN ATKINS | VICE PRESIDENT | 24 LUCAS AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PENELOPE HUNT | DIRECTOR | 15 DARTMOUTH STREET NEWPORT, RI 02840 USA |
STEPHANIE SMYTH | DIRECTOR | 15 RUSSEL AVE NEWPORT, RI 02840 USA |
RYAN PATRICK KELLEY | DIRECTOR | 60 POPLAR STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202451008860 | Annual Report | 2024-04-13 |
202336848440 | Statement of Change of Registered/Resident Agent | 2023-06-16 |
202336848350 | Annual Report | 2023-06-16 |
202221665730 | Fictitious Business Name Statement | 2022-07-25 |
202209935570 | Annual Report | 2022-02-10 |
202198082170 | Annual Report | 2021-06-09 |
202041383450 | Annual Report | 2020-06-03 |
201993012050 | Annual Report | 2019-05-14 |
201864218550 | Annual Report | 2018-05-08 |
201743663240 | Annual Report | 2017-05-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State