Search icon

TWENTY PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: TWENTY PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Sep 1986 (39 years ago)
Identification Number: 000001334
ZIP code: 02917
County: Providence County
Principal Address: 49 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, USA
Purpose: CONDOMINIUM ASSOCIATION

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
ALBERT GIZZARELLI, JR. PRESIDENT 375 PUTNAM PIKE, SUITE 34 SMITHFIELD, RI 02917 USA

TREASURER

Name Role Address
ALLEN PACHECO TREASURER 49 CEDAR SWAMP RD. SMITHFIELD, RI 02917 USA

SECRETARY

Name Role Address
RAYMOND BOLVIN SECRETARY 49 CEDAR SWAMP RD. SMITHFIEL, RI 02917 USA

VICE PRESIDENT

Name Role Address
DOUG CORNELL VICE PRESIDENT 49 CEDAR SWAMP RD. SMITHFIELD, RI 02917 USA

DIRECTOR

Name Role Address
ALLEN PACHECO DIRECTOR 49 CEDAR SWAMP RD. SMITHFIELD, RI 02917 USA
ALBERT GIZZARELLI DIRECTOR 49 CEDAR SWAMP RD. SMITHFIELD, RI 02917 USA
RAYMOND BOLVIN DIRECTOR 49 CEDAR SWAMP RD. SMITHFIELD, RI 02917 USA

Agent

Name Role Address
ALBERT GIZZARELLI Agent 49 CEDAR SWAMP ROAD UNIT 7, SMITHFIELD, RI, 02917, USA

Filings

Number Name File Date
202446916640 Annual Report 2024-02-21
202339339530 Annual Report 2023-07-11
202338392310 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221733240 Annual Report 2022-07-27
202220434850 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198166050 Annual Report 2021-06-11
202193928130 Annual Report 2021-03-15
202191724680 Revocation Notice For Failure to File An Annual Report 2021-02-17
201928145420 Annual Report 2019-11-27
201927008320 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State