Name: | Kings Grant Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Nov 1989 (35 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000058345 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 153 HIGH STREET, WESTERLY, RI, 02891, USA |
Purpose: | AN ASSOCIATION FOR THE MANAGEMENT AND MAINTENANCE OF THE CONDOMINIUM |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES JENNINGS | Agent | 153 HIGH STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
ROBERT LANSING | PRESIDENT | 153 HIGH STREET UNIT 14 WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
JAMES JENNINGS | TREASURER | 153 HIGH ST UNIT 34 WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
VALERIE TURCO | SECRETARY | 153 HIGH ST UNIT 21 WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
PAUL POWICHROSKI | DIRECTOR | 153 HIGH ST. UNIT 4 WESTERLY, RI 02891 USA |
SHERRY ALTIMARI | DIRECTOR | 153 HIGH ST. UNIT 32 WESTERLY, RI 02891 USA |
GAIL LANSING | DIRECTOR | 153 HIGH ST UNIT 14 WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202459382520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455877020 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202330779380 | Annual Report | 2023-03-14 |
202105314190 | Annual Report - Amended | 2021-11-23 |
202105291950 | Annual Report | 2021-11-23 |
202105222260 | Annual Report | 2021-11-23 |
202104520880 | Statement of Change of Registered/Resident Agent | 2021-11-02 |
202103445580 | Agent Resigned | 2021-10-18 |
202101413860 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202046995090 | Annual Report | 2020-07-30 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State