Name: | London House Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jul 1992 (33 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000068980 |
ZIP code: | 02865 |
County: | Providence County |
Principal Address: | LOMBARDI LAW GROUP LLC 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Purpose: | TO OVERSEE THE OPERATION OF THE CONDOMINIUM PROJECT. |
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 |
---|---|---|
GOODMAN, SHAPIRO & LOMBARDI, LLC | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
ERNEST FOURNIER | PRESIDENT | 36 COWESETT AVE, UNIT 4 WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
DENISE STEVENS | TREASURER | 36 COWESETT AVE, UNIT 10 WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
RONALD COURCY | SECRETARY | 189 YAWGOO VALLEY ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
RONALD COURCY | VICE PRESIDENT | 189 YAWGOO VALLEY ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
RONALD COURCY | DIRECTOR | 189 YAWGOO VALLEY ROAD EXETER, RI 02822 USA |
ERNEST FOURNIER | DIRECTOR | 36 COWESETT AVE, UNIT 4 WEST WARWICK, RI 02893 USA |
DENISE STEVENS | DIRECTOR | 36 COWESETT AVE, UNIT 10 WEST WARWICK, RI 02893 USA |
Number | Name | File Date |
---|---|---|
202224049960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220499110 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198814690 | Annual Report | 2021-06-30 |
202044033910 | Annual Report | 2020-06-30 |
201999702720 | Annual Report | 2019-06-26 |
201870300490 | Annual Report | 2018-06-22 |
201746555740 | Annual Report | 2017-06-23 |
201744787990 | Statement of Change of Registered/Resident Agent | 2017-06-05 |
201601207070 | Annual Report | 2016-06-30 |
201564731250 | Annual Report | 2015-07-10 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State