Search icon

FabNewport, Inc.

Company Details

Name: FabNewport, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Jul 2013 (12 years ago)
Identification Number: 000812231
ZIP code: 02840
County: Newport County
Principal Address: 5 EASTNOR COURT, NEWPORT, RI, 02840, USA
Purpose: CHARITABLE SCIENTIFIC AND EDUCATIONAL PURPOSES FOR THE PUBLIC OBJECTVE OF ADVANCING ART SCIENCE AND CRAFT THE RESIDENTS OF NEWPORT COUNTY
NAICS: 624110 - Child and Youth Services
Fictitious names: First Tee Rhode Island (trading name, 2024-04-26 - )

Agent

Name Role Address
STEVEN HEATH Agent 87 COLUMBIA AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
ALLISON INGALSBE PRESIDENT 5 EASTNOR COURT NEWPORT, RI 02840 USA

TREASURER

Name Role Address
STEPHAN SLOAN TREASURER 90 BOW STREET EAST GREENWICH, RI 02818 USA

EX-OFFICIO

Name Role Address
STEVE HEATH EX-OFFICIO 87 COLUMBIA DRIVE JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
MATTHEW PETERSEN DIRECTOR 9 MONROE AVE BRISTOL, RI 02809 USA
KEITH RANALDI DIRECTOR 46 CONANICUS RD NARRAGANSETT, RI 02882 USA
CHRIS SEMONELLI DIRECTOR 542 WOLCOTT AVE MIDDLETOWN, RI 02842 USA
WILLIAM WYNNE DIRECTOR 26 MANNING DRIVE NARRAGANSETT, RI 02882 USA
BEN DUCAS DIRECTOR 426 PARADISE AVE MIDDLETOWN, RI 02842 USA
ALIN BENNETT DIRECTOR 2170 CRANSTON ST CRANSTON, RI 02920 USA

Filings

Number Name File Date
202452795200 Fictitious Business Name Statement 2024-04-26
202452745070 Annual Report 2024-04-26
202339593860 Annual Report 2023-07-19
202338423780 Revocation Notice For Failure to File An Annual Report 2023-06-20
202208915320 Annual Report 2022-01-31
202104037540 Annual Report 2021-10-27
202101376390 Revocation Notice For Failure to File An Annual Report 2021-09-13
202079357580 Annual Report - Amended 2020-12-10
202054572470 Annual Report 2020-09-14
201929585540 Annual Report 2019-12-06

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State