Name: | South Jerry Cove Home Owners' Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Jul 1983 (42 years ago) |
Identification Number: | 000029427 |
Principal Address: | 7 GREENBRIAR ROAD, OXFORD, CT, 06478, USA |
Purpose: | HOME OWNERS ASSOCIATION |
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 |
---|---|---|
ALLISON MORRISON | Agent | 384 WEST ALLENTON ROAD, NORTH KINGSTOWN, RI, 02857, USA |
Name | Role | Address |
---|---|---|
JAMES JENISON LEACH | TREASURER | 7 GREENBRIAR ROAD OXFORD, CT 06478 |
Name | Role | Address |
---|---|---|
JUNE CAHILL | SECRETARY | 17 CHERRYWOOD DRIVE ELLINGTON, CT 02852 USA |
Name | Role | Address |
---|---|---|
MARILYN GREEN | DIRECTOR | P.O. BOX 137 EAST GREENWICH, RI 02818 USA |
SHARON TETREAULT | DIRECTOR | 56 JAMAICA WAY NORTH KINGSTOWN, RI 02852 US |
HENRY ROSCITI | DIRECTOR | 1324 CHOPMIST HILL ROAD NO SCITUATE, RI 02857 US |
Name | Role | Address |
---|---|---|
ALLISON MORRISON | PRESIDENT | 384 WEST ALLENTON ROAD NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
202458946110 | Annual Report | 2024-08-19 |
202458945500 | Statement of Change of Registered/Resident Agent | 2024-08-19 |
202458946570 | Reinstatement | 2024-08-19 |
202455472900 | Revocation Certificate For Failure to Maintain a Registered Office | 2024-06-07 |
202449773790 | Revocation Notice For Failure to Maintain a Registered Office | 2024-03-29 |
202448958990 | Registered Office Not Maintained | 2024-01-04 |
202340154300 | Annual Report | 2023-08-05 |
202338506050 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221276620 | Annual Report | 2022-07-14 |
202220567990 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State