Search icon

NAR-ROB CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: NAR-ROB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 25 Nov 1987 (37 years ago)
Date of Dissolution: 29 Nov 2022 (2 years ago)
Date of Status Change: 29 Nov 2022 (2 years ago)
Identification Number: 000045036
ZIP code: 02882
County: Washington County
Principal Address: 66 FIFTH AVENUE, NARRAGANSETT, RI, 02882, USA
Purpose: 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
GINA RAHEB Agent 66 FIFTH AVENUE, NARRAGANSETT, RI, 02882, USA

PRESIDENT

Name Role Address
PETER PANAGIOTIS PRESIDENT 31 OTHMAR STREET NARRAGANSETT, RI 02882 USA

TREASURER

Name Role Address
GINA RAHEB TREASURER 66 FIFTH AVENUE NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
BILL LEPRE SECRETARY 18 ROBINSON ST. #7 NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
KEVIN BOUDREAU VICE PRESIDENT 4 ROBINSON STREET NARRAGANSETT, RI 02882 USA

DIRECTOR

Name Role Address
KEVIN BOUDREAU DIRECTOR 4 ROBINSON STREET NARRAGANSETT, RI 02882 USA
GINA RAHEB DIRECTOR 66 FIFTH AVENUE NARRAGANSETT, RI 02882 USA
PETER PANAGIOTIS DIRECTOR 31 OTHMAR STREE NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202224919380 Articles of Dissolution 2022-11-29
202209460720 Annual Report 2022-02-04
202198771100 Annual Report 2021-06-29
202040730480 Annual Report 2020-05-23
201992338520 Annual Report 2019-05-12
201863903330 Annual Report 2018-05-06
201743713350 Annual Report 2017-05-27
201698901550 Annual Report 2016-05-13
201588461670 Annual Report 2015-11-27
201587961720 Revocation Notice For Failure to File An Annual Report 2015-11-18

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State