Name: | BEACON HILL LANE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Mar 1992 (33 years ago) |
Identification Number: | 000068342 |
ZIP code: | 02807 |
County: | Washington County |
Principal Address: | 1573 BEACON HILL ROAD, NEW SHOREHAM, RI, 02807, USA |
Purpose: | HOLDING COMMON LAND & OTHER REAL & PERSONAL PROPERTY FOR THE BENEFIT OF THE BEACON HILL LANE CLUSTER SUBDIVISION. |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EVERETT RUSSELL LITTLEFIELD JR | PRESIDENT | PO BOX 1364 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
JOHN E SAVOIE | DIRECTOR | PO BOX 86 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
NICHOLAS GORHAM | Agent | 25 DANIELSON PIKE, NORTH SCITUATE, RI, 02857, USA |
Number | Name | File Date |
---|---|---|
202448303970 | Annual Report | 2024-03-07 |
202336039370 | Annual Report | 2023-05-24 |
202216961010 | Annual Report | 2022-04-28 |
202198122290 | Annual Report | 2021-06-10 |
202198122470 | Annual Report | 2021-06-10 |
202198122100 | Reinstatement | 2021-06-10 |
202196250490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191740220 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201900835640 | Annual Report | 2019-07-01 |
201877374070 | Statement of Change of Registered/Resident Agent | 2018-09-13 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State