Name: | America Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jan 1988 (37 years ago) |
Identification Number: | 000010309 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | C/O PREMIER PROPERTY MANAGEMENT 26 VALLEY ROAD SUITE 101, MIDDLETOWN, RI, 02842, USA |
Purpose: | GOVERNING THE ADMINISTRATION, REGULATION, USE, OPERATION, MANAGEMENT OF AMERICA CONDOMINIUM |
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 |
---|---|---|
KATHY TOBAK | Agent | C/O PREMIER PROPERTY MANAGEMENT 26 VALLEY RD STE 203, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
REID MULLER | PRESIDENT | 10 BALSAM WAY ALBANY, NY 12205 USA |
Name | Role | Address |
---|---|---|
SCOTT FAULKNER | TREASURER | 41 SALEM ST. SWAMPSCOTT, MA 01907 USA |
Name | Role | Address |
---|---|---|
KATHY TRICCA | SECRETARY | 20 ZANA PARK DRIVE BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
SCOTT FAULKNER | DIRECTOR | 41 SALEM ST. SWAMPSCOTT, MA 01907 USA |
REID MULLER | DIRECTOR | 10 BALSAM WAY ALBANY, NY 12205 USA |
KATHY TRICCA | DIRECTOR | 20 ZANA PARK DRIVE BRAINTREE, MA 02184 USA |
SANDRA CONCA | DIRECTOR | 208 AMERICA - GOAT ISLAND NEWPORT, RI 02840 USA |
NATALIE VOLPE | DIRECTOR | 14 JODIE BETH DR EAST GREENWICH, RI 02818 USA |
DAVID PINSONNEAULT | DIRECTOR | 305 AMERICA - GOAT ISLAND NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
SANDRA CONCA | VICE PRESIDENT | 208 AMERICA - GOAT ISLAND NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202458334250 | Annual Report - Amended | 2024-07-25 |
202453365790 | Annual Report | 2024-04-30 |
202331968530 | Annual Report | 2023-03-29 |
202225189610 | Annual Report - Amended | 2022-12-14 |
202213967970 | Annual Report | 2022-04-05 |
202198175980 | Annual Report | 2021-06-11 |
202043876310 | Annual Report | 2020-06-30 |
201999742500 | Annual Report | 2019-06-27 |
201868748440 | Annual Report | 2018-06-06 |
201746819770 | Annual Report | 2017-06-30 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State