Search icon

NEWPORT FESTIVALS FOUNDATION, INC.

Company Details

Name: NEWPORT FESTIVALS FOUNDATION, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Dec 2010 (14 years ago)
Identification Number: 000565575
Principal Address: P.O. BOX 650, ESSEX, MA, 01929, USA
Purpose: TO PRODUCE JAZZ AND FOLK FESTIVALS
Fictitious names: Greener Folk (trading name, 2014-05-12 - )

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
NICK PELL TREASURER 150 E 69TH ST NEW YORK, NY 10021 USA

BOARD PRESIDENT

Name Role Address
BRUCE GORDON BOARD PRESIDENT 150 E 69TH ST NEW YORK, NY 10021 USA

DIRECTOR

Name Role Address
PAULA BOGGS DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
ANTHONY LEWIS DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
PATRICK KERINS DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
ALFRED JAY SWEET DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
WARD MOONEY DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
VIKAS KAPOOR DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
TIM ALBINSON DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
PATRICIA BLANCHET DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
DICK CASHIN DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA
WILLIAM VAREIKA DIRECTOR 150 E 69TH ST NEW YORK, NY 10021 USA

Filings

Number Name File Date
202451581570 Annual Report 2024-04-19
202338556280 Annual Report 2023-06-21
202338483720 Revocation Notice For Failure to File An Annual Report 2023-06-20
202218486250 Annual Report 2022-06-13
202198420990 Annual Report 2021-06-18
202044381110 Annual Report 2020-07-08
202044381200 Annual Report 2020-07-08
202044380410 Reinstatement 2020-07-08
202032397710 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927072790 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State