Search icon

ORCHARD GATE CONDOMINIUM ASSOCIATION INC.

Company Details

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.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
NATE DECOTIS Agent 125 SMITH AVENUE UNIT 8A, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
NATE DECOTIS PRESIDENT 125 SMITH AVE 12B GREENVILLE, RI 02828 US

TREASURER

Name Role Address
JACKIE WHITE TREASURER 125 SMITH AVE 6E GREENVILLE, RI 02828 US

SECRETARY

Name Role Address
LISA RUBIANO SECRETARY 125 SMITH AVE 7B GREENVILLE, RI 02828 US

VICE PRESIDENT

Name Role Address
ANN MARIE DONAHUE VICE PRESIDENT 125 SMITH AVE 13A GREENVILLE, RI 02828 US

DIRECTOR

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

Filings

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