Search icon

GREEN HILL BEACH CLUB INC.

Company Details

Name: GREEN HILL BEACH CLUB INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Jul 1961 (64 years ago)
Identification Number: 000012464
ZIP code: 02879
County: Washington County
Principal Address: 1064 GREEN HILL BEACH RD, WAKEFIELD, RI, 02879, USA
Purpose: ADMINISTRATION OF BEACH CLUB AFFAIRS
Historical names: GREEN HILL ACRES BEACH CLUB INC.

Industry & Business Activity

NAICS

721310 Rooming and Boarding Houses, Dormitories, and Workers' Camps

This industry comprises establishments primarily engaged in operating rooming and boarding houses and similar facilities, such as fraternity houses, sorority houses, off campus dormitories, residential clubs, and workers' camps. These establishments provide temporary or longer-term accommodations, which, for the period of occupancy, may serve as a principal residence. These establishments also may provide complementary services, such as housekeeping, meals, and laundry services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN T. MORRISSEY Agent 82 MAPLE DRIVE, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
GARY ANDERSON PRESIDENT 63 CEDAR RD CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
ERNEST SONYI TREASURER 63 STONY FORT RD SAUNDERSTOWN, RI 02874 USA

SECRETARY

Name Role Address
JULIE VARONE SECRETARY 55 AZALEA AVE EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
THOMAS TIERNAN VICE PRESIDENT 62 BUOY ST JAMESTOWN , RI 02835 USA

Events

Type Date Old Value New Value
Name Change 1989-09-29 GREEN HILL ACRES BEACH CLUB INC. GREEN HILL BEACH CLUB INC.

Filings

Number Name File Date
202447772290 Annual Report 2024-02-28
202342469240 Statement of Change of Registered/Resident Agent Office 2023-10-27
202340079090 Annual Report - Amended 2023-08-02
202329936660 Annual Report 2023-03-03
202208446770 Annual Report 2022-01-22
202184893520 Annual Report 2021-01-07
202033263780 Annual Report 2020-01-28
201991959410 Annual Report 2019-05-06
201991959960 Annual Report 2019-05-06
201991959230 Reinstatement 2019-05-06

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State