Search icon

POND SHORE ASSOCIATION, INC.

Company Details

Name: POND SHORE ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Jul 1968 (57 years ago)
Identification Number: 000030243
ZIP code: 02818
County: Kent County
Principal Address: 26 SHADY GLEN DRIVE, EAST GREENWICH, RI, 02818, USA
Purpose: TO ACQUIRE, HOLD AND MANAGE RECREATIONAL FACILITIES

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
CHARLES J. MCCARTHY Agent 26 SHADY GLEN DRIVE, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
RICHARD RUGGIERO PRESIDENT POND SHORE DR. CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
CRAIG LAPPEN TREASURER POND SHORE DR CHARLESTOWN, RI 02813 USA

SECRETARY

Name Role Address
KARIN RIDDLE SECRETARY POND SHORE DR CHARLESTOWN, RI 02813 USA

DIRECTOR

Name Role Address
ANTHONY FAZZONE DIRECTOR POND SHORE DR CHARLESTOWN, RI 02813 USA
KARIN RIDDLE DIRECTOR POND SHORE DR CHARLESTOWN, RI 02813 USA
RICHARD RUGGIERO DIRECTOR POND SHORE DR CHARLESTOWN, RI 02813 USA
CRAIG LAPPEN DIRECTOR POND SHORE DR. CHARLESTOWN, RI 02813 USA
THOMAS COSKER DIRECTOR POND SHORE DR. CHARLESTOWN, RI 02813 USA
DOUGLAS BORDEN DIRECTOR POND SHORE DR CHARLESTOWN, RI 02813 USA
BRENDA KENYON DIRECTOR POND SHORE DR CHARLESTOWN, RI 02813 USA

VICE PRESIDENT

Name Role Address
ANTHONY FAZZONE VICE PRESIDENT POND SHORE DR CHARLESTOWN, RI 02813 USA

Filings

Number Name File Date
202445418550 Annual Report 2024-02-02
202330469380 Annual Report 2023-03-11
202212580990 Annual Report 2022-03-10
202198683700 Annual Report 2021-06-28
202040804910 Annual Report 2020-05-26
201996780000 Annual Report 2019-06-14
201866464720 Annual Report 2018-05-21
201745417940 Annual Report 2017-06-13
201699672710 Annual Report 2016-06-01
201563412060 Annual Report 2015-06-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State