Search icon

South Jerry Cove Home Owners' Association, Inc.

Company Details

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

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
ALLISON MORRISON Agent 384 WEST ALLENTON ROAD, NORTH KINGSTOWN, RI, 02857, USA

TREASURER

Name Role Address
JAMES JENISON LEACH TREASURER 7 GREENBRIAR ROAD OXFORD, CT 06478

SECRETARY

Name Role Address
JUNE CAHILL SECRETARY 17 CHERRYWOOD DRIVE ELLINGTON, CT 02852 USA

DIRECTOR

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

PRESIDENT

Name Role Address
ALLISON MORRISON PRESIDENT 384 WEST ALLENTON ROAD NORTH KINGSTOWN, RI 02852 USA

Filings

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