Name: | ORCHARD GATE CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Jun 1989 (36 years ago) |
Identification Number: | 000056407 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 125 SMITH AVENUE UNIT 8A, GREENVILLE, RI, 02828, USA |
Purpose: | MANAGING ASSOCIATION AFFAIRS. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATE DECOTIS | Agent | 125 SMITH AVENUE UNIT 8A, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
NATE DECOTIS | PRESIDENT | 125 SMITH AVE 12B GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
JACKIE WHITE | TREASURER | 125 SMITH AVE 6E GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
LISA RUBIANO | SECRETARY | 125 SMITH AVE 7B GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
ANN MARIE DONAHUE | VICE PRESIDENT | 125 SMITH AVE 13A GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
NATE DECOTIS | DIRECTOR | 125 SMITH AVE 12B GREENVILLE, RI 02828 US |
LISA RUBIANO | DIRECTOR | 125 SMITH AVE 7B GREENVILLE, RI 02828 US |
ANN MARIE DONAHUE | DIRECTOR | 125 SMITH AVE 13A GREENVILLE, RI 02828 US |
Number | Name | File Date |
---|---|---|
202444692960 | Annual Report | 2024-01-25 |
202444693480 | Annual Report | 2024-01-25 |
202444693840 | Annual Report | 2024-01-25 |
202444691990 | Reinstatement | 2024-01-25 |
202224048800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220510680 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199195220 | Annual Report | 2021-07-08 |
202043234750 | Annual Report | 2020-06-22 |
201900936590 | Annual Report | 2019-07-01 |
201871456600 | Annual Report | 2018-07-02 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State