Search icon

London House Condominium Association, Inc.

Company Details

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.

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
GOODMAN, SHAPIRO & LOMBARDI, LLC Agent 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
ERNEST FOURNIER PRESIDENT 36 COWESETT AVE, UNIT 4 WEST WARWICK, RI 02893 USA

TREASURER

Name Role Address
DENISE STEVENS TREASURER 36 COWESETT AVE, UNIT 10 WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
RONALD COURCY SECRETARY 189 YAWGOO VALLEY ROAD EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
RONALD COURCY VICE PRESIDENT 189 YAWGOO VALLEY ROAD EXETER, RI 02822 USA

DIRECTOR

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

Filings

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