Search icon

OAKHILL CONDOMINIUMS ASSOCIATION, INC.

Company Details

Name: OAKHILL CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Aug 1987 (38 years ago)
Identification Number: 000043891
ZIP code: 02895
County: Providence County
Principal Address: 48 HAMLET AVENUE, WOONSOCKET, RI, 02895, USA
Purpose: RESIDENTIAL CONDOMINIUM

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
FIRST CHOICE PROPERTY MANAGEMENT Agent 48 HAMLET AVENUE, WOONSOCKET, RI, 02895, USA

TREASURER

Name Role Address
DONNA PALREIRO TREASURER 319 PRIVILEGE STREET, UNIT 1 WOONSOCKET, RI 02895 USA

DIRECTOR

Name Role Address
KEVIN MCMILLEN DIRECTOR 283 PRIVILEGE STREET WOONSOCKET, RI 02895 USA
DONNA PALREIRO DIRECTOR 319 PRIVILEGE STREET, UNIT 1 WOONSOCKET, RI 02895 USA
DAVID MAURICE DIRECTOR 283 PRIVILEGE STREET UNIT 5 WOONSOCKET, RI 02895 USA

VICE PRESIDENT

Name Role Address
KEVIN MCMILLEN VICE PRESIDENT 283 PRIVILEGE STREET CUMBERLAND, RI 02864 USA

PRESIDENT

Name Role Address
DENIS ROCHEFORT PRESIDENT 319 PRIVILEGE STREET UNIT 3 WOONSOCKET, RI 02895 USA

SECRETARY

Name Role Address
DAVID MAURICE SECRETARY 283 PRIVILEGE STREET UNIT 5 WOONSOCKET, RI 02895 USA

Filings

Number Name File Date
202444618230 Annual Report 2024-01-24
202328236310 Annual Report 2023-02-13
202212333460 Annual Report 2022-03-07
202198053990 Annual Report 2021-06-09
202041923340 Annual Report 2020-06-11
201903069330 Annual Report 2019-07-10
201866474260 Annual Report 2018-05-21
201866466300 Statement of Change of Registered/Resident Agent 2018-05-21
201743634880 Annual Report 2017-05-25
201699057760 Annual Report 2016-05-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State