Search icon

America Condominium Association, Inc.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
KATHY TOBAK Agent C/O PREMIER PROPERTY MANAGEMENT 26 VALLEY RD STE 203, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
REID MULLER PRESIDENT 10 BALSAM WAY ALBANY, NY 12205 USA

TREASURER

Name Role Address
SCOTT FAULKNER TREASURER 41 SALEM ST. SWAMPSCOTT, MA 01907 USA

SECRETARY

Name Role Address
KATHY TRICCA SECRETARY 20 ZANA PARK DRIVE BRAINTREE, MA 02184 USA

DIRECTOR

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

VICE PRESIDENT

Name Role Address
SANDRA CONCA VICE PRESIDENT 208 AMERICA - GOAT ISLAND NEWPORT, RI 02840 USA

Filings

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