Search icon

WEST REACH ESTATES ASSOCIATION

Company Details

Name: WEST REACH ESTATES ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Jan 1983 (42 years ago)
Identification Number: 000029843
ZIP code: 02835
County: Newport County
Principal Address: 730 WEST REACH DRIVE, JAMESTOWN, RI, 02835, USA
Purpose: COMMON HELD LAND

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
LINDA M. SUPRON Agent 20 FORE ROYAL CT, JAMESTOWN, RI, 02835, USA

SECRETARY

Name Role Address
CAROL O'CONNELL SECRETARY 159 WEST REACH DRIVE JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
MATT THRAN DIRECTOR 320 WEST REACH DRIVE JAMESTOWN, RI 02835 USA
SUSAN SEIDLER DIRECTOR 730 WEST REACH DRIVE JAMESTOWN, RI 02835 USA
BRAD DONNELLY DIRECTOR 15 SKYSAIL CT JAMESTOWN, RI 02835 USA

TREASURER

Name Role Address
SUSAN SEIDLER TREASURER 730 WEST REACH DRIVE JAMESTOWN, RI 02835 USA

PRESIDENT

Name Role Address
BRAD DONNELLY PRESIDENT 15 SKYSAIL CT JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
MATT THRAN VICE PRESIDENT 320 WEST REACH DRIVE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202446901060 Annual Report 2024-02-20
202329336460 Annual Report 2023-02-25
202212242500 Annual Report 2022-03-07
202199003020 Annual Report 2021-07-02
202199003480 Statement of Change of Registered/Resident Agent 2021-07-02
202199003840 Annual Report 2021-07-02
202199002780 Reinstatement 2021-07-02
202196246240 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191755440 Revocation Notice For Failure to File An Annual Report 2021-02-17
201999328920 Annual Report 2019-06-25

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State