Search icon

COLLEGE HILL NEIGHBORHOOD ASSOCIATION

Company Details

Name: COLLEGE HILL NEIGHBORHOOD ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Apr 1984 (41 years ago)
Date of Dissolution: 16 Dec 2024 (4 months ago)
Date of Status Change: 16 Dec 2024 (4 months ago)
Identification Number: 000029715
ZIP code: 02906
County: Providence County
Principal Address: 25 CREIGHTON ST, PROVIDENCE, RI, 02906, USA
Purpose: SHALL WORK TO PROVIDE INFORMATION, SERVICES AND RESOURCES TO ALL RESIDENTS OF THE COLLEGE HILL NEIGHBORHOOD IN PROVIDENCE RHODE ISLAND TO IMPROVE THE QUALITY OF LIFE AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NINA MARKOV Agent 76 KEENE STREET, PROVIDENCE, RI, 02906, USA

TREASURER

Name Role Address
SARA BRADFORD TREASURER 25 CREIGHTON ST PROVIDENCE, RI 02906 USA

PRESIDENT

Name Role Address
NINA MARKOV PRESIDENT 76 KEENE ST PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
BRANDY MCKINNON VICE PRESIDENT 42 HIDDEN ST PROIDENCE , RI 02906 USA

SECRETARY

Name Role Address
WILLIAM RICCI SECRETARY 199 HOPE ST PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
RICHARD CHAMPAGNE DIRECTOR 38 JENKES ST PROVIDENCE, RI 02906 USA
PAMELA POND DIRECTOR 1 CHARLESFIELD ST PROVIDENCE, RI 02906 USA
WARREN CURTIS DIRECTOR 10 LLOYD LANE PROVIDENCE , RI 02906 USA
BARRY FAIN DIRECTOR 48 CONGDON ST PROVIDENCE, RI 02906 USA
FRANK FALTUS DIRECTOR 124 CONGDON ST PROVIDENCE, RI 02906 USA
SETH KURN DIRECTOR 248 BOWEN ST PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202450130580 Annual Report 2024-04-04
202445003080 Statement of Change of Registered/Resident Agent 2024-01-29
202330471310 Annual Report 2023-03-11
202209505340 Annual Report 2022-02-06
202199220030 Annual Report 2021-07-08
202195662500 Statement of Change of Registered/Resident Agent 2021-04-09
202040725440 Annual Report 2020-05-22
201900737610 Annual Report 2019-06-28
201868837360 Annual Report 2018-06-07
201746958730 Annual Report 2017-06-30

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State