Search icon

CANTERBURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: CANTERBURY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Dec 1986 (38 years ago)
Identification Number: 000041138
ZIP code: 02886
County: Kent County
Principal Address: 615 JEFFERSON BLVD SUITE A104, WARWICK, RI, 02886, USA
Purpose: CONDOMINIUM ASSOCIATION

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JACOB GAROFANO Agent 615 JEFFERSON BLVD SUITE A104, WARWICK, RI, 02886, USA

DIRECTOR

Name Role Address
WILLIAM MYERS DIRECTOR 110 COTTAGE AVENUE N. PROVIDENCE, RI 02911 USA
JOHN CHELO DIRECTOR 201 ROBERT GRAY AVENUE TIVERTON, RI 02878 USA
JACOB GAROFANO DIRECTOR 79 IVAN STREET, UNIT 45 NORTH PROVIDENCE, RI 02904 USA
KEITH O'BRIEN DIRECTOR PO BOX 4132 ATTLEBORO, MA 02703 USA
WILLIAM FERLAND DIRECTOR 1406 OLD LOUISQUISSET PIKE LINCOLN, RI 02865 USA

OTHER OFFICER

Name Role Address
DIAMOND STAR REALTY & PROPERTY MA INC. OTHER OFFICER DIAMOND STAR REALTY & PROPERTY MANAGMENT WARWICK, RI 02886 UNI

Filings

Number Name File Date
202459023900 Articles of Amendment 2024-08-23
202459023090 Articles of Amendment 2024-08-23
202459020530 Statement of Change of Registered/Resident Agent 2024-08-23
202447557220 Statement of Change of Registered/Resident Agent 2024-02-29
202447555280 Annual Report - Amended 2024-02-29
202447001660 Annual Report 2024-02-21
202329734770 Annual Report 2023-03-01
202221667680 Annual Report 2022-07-26
202220476580 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198098900 Annual Report 2021-06-10

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State