Name: | Pearson Avenue Condominium Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Jan 1992 (33 years ago) |
Identification Number: | 000066584 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 500 PROSPECT STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO MAINTAIN, MANAGE, SUPERVISE & OPERATE A CONDOMINIUM BUILDING FOR THE USE OF ITS OWNERS. TO COLLECT MAINTENANCE FEES |
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 |
---|---|---|
CATHERINE GILLIGAN | Agent | 500 PROSPECT STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
CATHERINE A GILLIGAN | TREASURER | 500 PROPSECT STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
ANTONIO FERNANDES JR | SECRETARY | 500 PROSPECT STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
RAYMOND DUBORD | PRESIDENT | 27 PEARSON AVENUE PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
BERNADINO COELHO | DIRECTOR | 23 PEARSON AVENUE PAWTUCKET, RI 02860 USA |
JOSEPH DOYLE | DIRECTOR | 500 PROSPECT STREET PAWTUCKET, RI 02860 USA |
ROSEMARY SNOODY | DIRECTOR | 33 PEARSON AVENUE PAWTUCKET, RI 02860 USA |
RAYMOND DUBORD | DIRECTOR | 27 PEARSON AVENUE PAWTUCKET, RI 02860 USA |
ANTONIO FERNANDES JR | DIRECTOR | 500 PROSPECT STREET PAWTUCKET, RI 02860 USA |
CATHERINE A GILLIGAN | DIRECTOR | 500 PROSPECT STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
202452970670 | Annual Report | 2024-04-29 |
202339127010 | Annual Report | 2023-07-06 |
202338469490 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202216351460 | Annual Report | 2022-04-29 |
202199573820 | Annual Report | 2021-07-28 |
202044952860 | Annual Report | 2020-07-17 |
201908179890 | Annual Report | 2019-07-29 |
201872827300 | Annual Report | 2018-07-26 |
201748022970 | Annual Report | 2017-07-27 |
201602635160 | Annual Report | 2016-07-26 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State