Search icon

NIGHTINGALE ESTATE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: NIGHTINGALE ESTATE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jul 1990 (35 years ago)
Identification Number: 000061346
ZIP code: 02886
County: Kent County
Principal Address: 181 KNIGHT STREET, WARWICK, RI, 02886, USA
Purpose: MANAGE, OPERATE, AND MAINTAIN THE NIGHTINGALE ESTATE CONDOMINIUM ASSOCIATION

Industry & Business Activity

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

Agent

Name Role Address
AMELIE HENNESSY Agent 181 KNIGHT STREET, WARWICK, RI, 02886, USA

DIRECTOR

Name Role Address
MARK ALLIO DIRECTOR 125 PROSPECT STREET, #13 PROVIDENCE, RI 02906 USA
PETER KELLEY DIRECTOR P.O. BOX 2495 PROVIDENCE, RI 02906 USA
STEPHEN FEINSTEIN DIRECTOR 125 PROSPECT STREET, #4 PROVIDENCE, RI 02906 USA
IBRAHEM SALLOUM DIRECTOR 229 WATERMAN STREET, #408 PROVIDENCE, RI 02906 USA
CINTHIA GANNETT DIRECTOR 125 PROSPECT STREET, #10 PROVIDENCE, RI 02906 USA

PRESIDENT

Name Role Address
PETER KELLEY PRESIDENT P.O. BOX 2495 PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
STEPHEN FEINSTEIN TREASURER 125 PROSPECT STREET, #4 PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
IBRAHEM SALLOUM SECRETARY 229 WATERMAN STREET, #408 PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
CINTHIA GANNETT VICE PRESIDENT 125 PROSPECT STREET, #10 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202447024650 Annual Report 2024-02-22
202329878500 Statement of Change of Registered/Resident Agent 2023-03-03
202329869490 Annual Report 2023-03-03
202212343450 Annual Report 2022-02-28
202198836250 Annual Report 2021-06-28
202042391940 Annual Report 2020-06-17
201997966430 Annual Report 2019-06-19
201869398400 Annual Report 2018-06-12
201746945640 Annual Report 2017-06-30
201600796160 Annual Report 2016-06-17

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State