Name: | Newport Overlook Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Apr 2019 (6 years ago) |
Identification Number: | 001695441 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 150 BAY VIEW DRIVE, JAMESTOWN, RI, 02835, USA |
Purpose: | TO OWN THE COMMON AREAS AND OPERATE THE TIMESHARE RESORT KNOWN AS NEWPORT OVERLOOK, 150 BAY VIEW DR., JAMESTOWN, RI 02835 AND ANY OTHER PURPOSE LAWFUL UNDER RI GENERAL LAWS. |
Historical names: |
Owners |
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 |
---|---|---|
ALAN WARDYGA | PRESIDENT | 106 BRENTWOOD DRIVE NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
LINDA RENZI | TREASURER | 9 WOODVIEW DRIVE LEDYARD, CT 06339 USA |
Name | Role | Address |
---|---|---|
LINDA RENZI | SECRETARY | 9 WOODVIEW DRIVE LEDYARD, CT 06339 USA |
Name | Role | Address |
---|---|---|
LINDA RENZI | DIRECTOR | 9 WOODVIEW DRIVE LEDYARD, CT 06339 USA |
JENNIFER AVILES | DIRECTOR | 6277 SEA HARBOR DRIVE ORLANDO, FL 32821 USA |
AMY CARUSO | DIRECTOR | 44618 ROLLING OAK LANE CALIFORNIA, MD 20619 USA |
ALAN WARDYGA | DIRECTOR | 106 BRENTWOOD DRIVE NORTH SMITHFIELD, RI 02896 USA |
KALINA KENNEDY | DIRECTOR | 6080 ESTATE SMITH BAY ST. THOMAS, 00802 VI |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-04-26 | Owners | Newport Overlook Association, Inc. |
Number | Name | File Date |
---|---|---|
202453680190 | Annual Report | 2024-05-01 |
202335003110 | Annual Report | 2023-05-01 |
202216549920 | Annual Report | 2022-05-01 |
202100392760 | Statement of Change of Registered/Resident Agent | 2021-08-26 |
202198379540 | Annual Report | 2021-06-17 |
202041504170 | Annual Report | 2020-06-04 |
202040275080 | Statement of Change of Registered/Resident Agent | 2020-05-14 |
201991196680 | Restated Articles of Incorporation | 2019-04-26 |
201991094030 | Articles of Incorporation | 2019-04-25 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State