Search icon

BREAKWATER VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: BREAKWATER VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Jun 1991 (34 years ago)
Identification Number: 000064805
ZIP code: 02886
County: Kent County
Principal Address: 181 KNIGHT STREET, WARWICK, RI, 02886, USA
Purpose: THE MANAGEMENT OF ALL AFFAIRS OF THE BREAKWATER VILLAGE 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

PRESIDENT

Name Role Address
EDWARD ALMONTE PRESIDENT 47 VENICE AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
PAUL CASINELLI VICE PRESIDENT 5 SARATOGA AVENUE WESTERLY, RI 02891 USA

DIRECTOR

Name Role Address
PAUL CASINELLI DIRECTOR 5 SARATOGA AVENUE WESTERLY, RI 02891 USA
BERNARD G. VIGNALI DIRECTOR 48 FOLLETT ROAD, #164 NARRAGANSETT, RI 02882 USA
EDWARD ALMONTE DIRECTOR 47 VENICE AVENUE JOHNSTON, RI 02919 USA
DALE O'HARA DIRECTOR 1499 OCEAN ROAD, #088 NARRAGANSETT, RI 02882 USA
NICHOLAS BUDANO DIRECTOR 128 ANGELL AVENUE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
BERNARD G. VIGNALI TREASURER 48 FOLLETT ROAD, #164 NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
NICHOLAS BUDANO SECRETARY 128 ANGELL AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202446930600 Annual Report 2024-02-21
202328513880 Statement of Change of Registered/Resident Agent 2023-02-16
202328512900 Annual Report 2023-02-16
202212360060 Annual Report 2022-02-28
202198647810 Annual Report 2021-06-24
202042399450 Annual Report 2020-06-17
201998032350 Annual Report 2019-06-19
201869669410 Annual Report 2018-06-14
201745831430 Annual Report 2017-06-19
201600628010 Annual Report 2016-06-13

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State