Search icon

CROWN COURT CONDOMINIUM CORPORATION

Company Details

Name: CROWN COURT CONDOMINIUM CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jan 1989 (36 years ago)
Identification Number: 000053476
ZIP code: 02889
County: Kent County
Principal Address: 177 AIRPORT ROAD, WARWICK, RI, 02889, USA
Purpose: CONDOMINIUM ASSOIATION

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHET M. MATTERA Agent 5390 POST ROAD #12, WARWICK, RI, 02818, USA

PRESIDENT

Name Role Address
DMITRY M MEYERSON PRESIDENT 5390 POST ROAD, UNIT 7 WARWICK, RI 02818 USA

TREASURER

Name Role Address
JO ANN TROTTA TREASURER 5390 POST ROAD, UNIT 6 WARWICK, RI 02818 USA

OTHER OFFICER

Name Role Address
DMITRY MEYERSON OTHER OFFICER 5390 POST ROAD EAST GREENWICH, RI 02818

DIRECTOR

Name Role Address
CHET M MATTERA DIRECTOR 5390 POST ROAD, UNIT 5 WARWICK, RI 02818 USA
DMITRY MEYERSON DIRECTOR 5390 POST ROAD, UNIT 7 WARWICK, RI 02818 USA
JO ANN TROTTA DIRECTOR 5390 POST ROAD, UNIT 6 WARWICK, RI 02818 USA

Filings

Number Name File Date
202450028580 Annual Report 2024-04-02
202331904420 Annual Report 2023-03-28
202216409710 Annual Report 2022-04-30
202198689090 Annual Report 2021-06-28
202042350370 Annual Report 2020-06-17
201995789590 Annual Report 2019-06-06
201870009500 Annual Report 2018-06-19
201748141860 Statement of Change of Registered/Resident Agent 2017-08-02
201745056860 Annual Report 2017-06-08
201699058280 Annual Report 2016-05-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State