Name: | Jamestown Arts Center |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Feb 2008 (17 years ago) |
Identification Number: | 000307630 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 18 VALLEY STREET, JAMESTOWN, RI, 02835, USA |
Purpose: | TO PROVIDE AN ENVIRONMENT FOR MULTI-DISCIPLINARY ART EDUCATION, PERFORMANCE AND EXHIBITION. |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
Jamestown Art Center |
Name | Role | Address |
---|---|---|
CHRISTINE COCCA | Agent | 18 VALLEY STREET, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
BARRY EYRE | TREASURER | 621 SHERMANTOWN RD. SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
KATE BARBER | SECRETARY | 595 TEN ROD RD. EXETER , RI 02822 USA |
Name | Role | Address |
---|---|---|
DIDI SYUDAM | PRESIDENT | 32 HAMILTON AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
DIANE HARRISON | DIRECTOR | 62 KEEL AVENUE JAMESTOWN, RI 02835 USA |
COURTNEY HUNTER | DIRECTOR | 141 SLOOP ST. JAMESTOWN, RI 02835 USA |
KARA MCKAMEY | DIRECTOR | 59 WHISPER LN. NORTH KINGSTOWN, RI 02852 USA |
HUGH BALLOCH | DIRECTOR | 18 RACQUET RD. JAMESTOWN , RI 02835 USA |
Name | Role | Address |
---|---|---|
JODY SAARMAA | VICE PRESIDENT | 1313 WASHINGTON ST APT 223 BOSTON, MA 02118 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-03-08 | Jamestown Art Center | Jamestown Arts Center |
Number | Name | File Date |
---|---|---|
202455595320 | Annual Report | 2024-06-10 |
202455575160 | Statement of Change of Registered/Resident Agent | 2024-06-10 |
202341968230 | Annual Report | 2023-09-28 |
202341968050 | Reinstatement | 2023-09-28 |
202341642680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338433130 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222672070 | Annual Report | 2022-09-06 |
202220485320 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202100088050 | Annual Report | 2021-08-10 |
202047024230 | Annual Report | 2020-07-30 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State