Name: | Hotel Owners Association: Newport Onshore Resort, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Nov 2018 (6 years ago) |
Identification Number: | 001689779 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 405 THAMES STREET, NEWPORT, RI, 02840, USA |
Purpose: | TO OWN THE COMMON AREAS AND OPERATE THE TIMESHARE RESORT KNOWN AS NEWPORT ONSHORE RESORT, 405 THAMES ST., NEWPORT, RI 02840, AND ANY OTHER PURPOSE THAT IS LAWFUL UNDER THE RIGLS. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SANDRA BULLARD | PRESIDENT | 191 OLDERFIELD FARMS ENFIELD, CT 06082 USA |
Name | Role | Address |
---|---|---|
DAVID DERYNOSKI | TREASURER | 745 BERRY PATCH WAY SOUTHINGTON, CT 06489 USA |
Name | Role | Address |
---|---|---|
DAVID DERYNOSKI | SECRETARY | 745 BERRY PATCH WAY SOUTHINGTON, CT 06489 USA |
Name | Role | Address |
---|---|---|
ANDREW PAPPAS | VICE PRESIDENT | 1212 CAPELLA SOUTH NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ANDREW PAPPAS | DIRECTOR | 1212 CAPELLA SOUTH NEWPORT, RI 02840 USA |
JENNIFER AVILES | DIRECTOR | 6277 SEA HARBOR DRIVE ORLANDO, FL 32821 USA |
DAVID DERYNOSKI | DIRECTOR | 745 BERRY PATCH WAY SOUTHINGTON, CT 06489 USA |
BRENNAN HANDFIELD | DIRECTOR | 250 MARINER PASSAGE NATIONAL HARBOR, MD 20745 USA |
SANDRA BULLARD | DIRECTOR | 191 OLDERFIELD FARMS ENFIELD, CT 06082 USA |
Number | Name | File Date |
---|---|---|
202453713960 | Annual Report | 2024-05-01 |
202334623850 | Annual Report | 2023-04-29 |
202216566990 | Annual Report | 2022-05-01 |
202100390900 | Statement of Change of Registered/Resident Agent | 2021-08-26 |
202198378660 | Annual Report | 2021-06-17 |
202041462830 | Annual Report | 2020-06-04 |
202040275440 | Statement of Change of Registered/Resident Agent | 2020-05-14 |
201995291660 | Annual Report | 2019-06-04 |
201880837650 | Articles of Incorporation | 2018-11-06 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State