Search icon

DALE COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: DALE COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jun 1989 (36 years ago)
Identification Number: 000056180
ZIP code: 02920
County: Providence County
Principal Address: P.O. BOX 8971, CRANSTON, RI, 02920, USA
Purpose: TO MANAGE THE AFFAIRS OF THE CONDOMINIUM ASSOCIATION

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PROPERTY MANAGEMENT PROFESSIONALS, INC. Agent 172 STONY ACRE DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
DANIELLE FORD PRESIDENT 39 G DALE AVENUE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
CHERYL BAGAGLIA SECRETARY 27 FACTORY POND CIRCLE GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
BRITANY CAPARRELLI VICE PRESIDENT 41E DALE AVENUE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
DANIELLE FORD DIRECTOR 39 G DALE AVENUE JOHNSTON, RI 02919 USA
CHERYL BAGAGLIA DIRECTOR 27 FACTORY POND CIRCLE GREENVILLE, RI 02828 USA
BRITTANY CAPARRELLI DIRECTOR 41E DALE AVE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202449730360 Annual Report 2024-03-28
202330884660 Annual Report 2023-03-15
202210874460 Annual Report 2022-02-15
202199594960 Annual Report 2021-07-29
202043900510 Annual Report 2020-06-30
201903174520 Annual Report 2019-07-10
201872724780 Annual Report 2018-07-23
201747351530 Annual Report 2017-07-14
201601141680 Annual Report 2016-06-29
201565294510 Annual Report 2015-07-16

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State