Name: | Abbey Lane Community Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Oct 1981 (43 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000026003 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 2 ABBEY LANE, FOSTER, RI, 02825, USA |
Purpose: | BUY MINOR BUILDING MATERIAL, AND TAKE CARE OF OUR MAINTENANCE PROBLEMS |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Historical names: |
ABBEY LANE CONDOMINIUM ASSOCIATION, INC. |
Name | Role | Address |
---|---|---|
ANGELA HARRIMAN | Agent | 2 ABBEY LANE, FOSTER, RI, 02825, USA |
Name | Role | Address |
---|---|---|
ANGELA HARRIMAN | PRESIDENT | 2 ABBEY LN FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
SAM CZAJKOWSKI | SECRETARY | 10 ABBEY LANE FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
SAMANTHA CZAJKOWSKI | DIRECTOR | 10 ABBEY LANE FOSTER, RI 02825 USA |
JEN PARK | DIRECTOR | 5 ABBEY LANE FOSTER, RI 02825 USA |
KERRY OSHEA | DIRECTOR | 12 ABBEY LN FOSTER, RI 02825 USA |
ANGELA HARRIMAN | DIRECTOR | 2 ABBEY LN FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
JEN PARK | TREASURER | 5 ABBEY LANE FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
KERRY OSHEA | VICE PRESIDENT | 12 ABBEY LN FOSTER, RI 02825 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-03-04 | ABBEY LANE CONDOMINIUM ASSOCIATION, INC. | Abbey Lane Community Association, Inc. |
Number | Name | File Date |
---|---|---|
202224041540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220455530 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199808300 | Statement of Change of Registered/Resident Agent | 2021-07-30 |
202199807970 | Annual Report | 2021-07-30 |
202042559160 | Annual Report | 2020-06-22 |
201997658010 | Annual Report | 2019-06-17 |
201870007740 | Annual Report | 2018-06-19 |
201746615020 | Annual Report | 2017-06-23 |
201600627950 | Annual Report | 2016-06-13 |
201561883600 | Annual Report | 2015-05-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State