Search icon

HAMILTON COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: HAMILTON COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 May 1982 (43 years ago)
Identification Number: 000026076
ZIP code: 02906
County: Providence County
Principal Address: 15 OLNEY STREET, PROVIDENCE, RI, 02906, USA
Purpose: OPERATION OF A 5 UNIT CONDOMIUM, GROUNDS, WATER, SEWER, AND ETC.

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

Agent

Name Role Address
APEX MANAGEMENT GROUP, LLC Agent 498 MAIN STREET, WARREN, RI, 02885, USA

PRESIDENT

Name Role Address
PAUL VOZZELLA PRESIDENT 15-C OLNEY STREET PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
JAMES CALDWELL TREASURER 15-E OLNEY STREET PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
JENNIFER BRANCH SECRETARY 15-A OLNEY STREET PROVIDENCE, RI 02906 USA

OTHER OFFICER

Name Role Address
JAMES CALDWELL OTHER OFFICER 15 OLNEY STREET PROVIDENCE, RI 02906

DIRECTOR

Name Role Address
MARK BRANCH DIRECTOR 15-A OLNEY STREET PROVIDENCE, RI 02906 USA
CHRISTINA PARENT DIRECTOR 15-C OLNEY STREET PROVIDENCE, RI 02906 USA
BRIDGET JOURGENSEN DIRECTOR 15-D OLNEY STREET PROVIDENCE, RI 02906 USA
ALAN LABRANCHE DIRECTOR 15-E OLNEY STREET PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202457589480 Statement of Change of Registered/Resident Agent 2024-07-03
202447225840 Annual Report 2024-02-25
202331806210 Annual Report 2023-03-27
202331804090 Statement of Change of Registered/Resident Agent 2023-03-27
202214092860 Statement of Change of Registered/Resident Agent 2022-04-06
202214089220 Annual Report 2022-04-06
202198682640 Annual Report 2021-06-26
202040798840 Annual Report 2020-05-26
201998022270 Annual Report 2019-06-19
201868927250 Annual Report 2018-06-08

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State