Name: | SOUTH SIDE MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Jan 1983 (42 years ago) |
Identification Number: | 000029532 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 120 DUDLEY STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | CONDOMINIUM ASSOCIATION |
NAICS: | 813910 - Business Associations |
Name | Role | Address |
---|---|---|
MERRILL CARAMAGNO | Agent | 120 DUDLEY STREET SUITE 201, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
KURT JAHRLING | TREASURER | 120 DUDLEY STREET PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
PHIL RIZZUTO MD | SECRETARY | 120 DUDLEY STREET PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
YOASH ENZER | DIRECTOR | 120 DUDLEY STREET PROVIDENCE, RI 02905 USA |
ROBERT JANIGIAN | DIRECTOR | 120 DUDLEY STREET PROVIDENCE, RI 02905 USA |
CHAD NEVOLA | DIRECTOR | 120 DUDLEY STREET PROVIDENCE, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202452897120 | Annual Report | 2024-04-28 |
202331098480 | Annual Report | 2023-03-18 |
202209032170 | Annual Report | 2022-02-01 |
202102098930 | Statement of Change of Registered/Resident Agent | 2021-09-24 |
202101828420 | Annual Report | 2021-09-21 |
202101357290 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202044584070 | Annual Report | 2020-07-15 |
201905097700 | Annual Report | 2019-07-18 |
201870866400 | Statement of Change of Registered/Resident Agent | 2018-06-28 |
201869392200 | Annual Report | 2018-06-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State