Search icon

8-12 Blackstone Boulevard Condominium Association, Inc.

Company Details

Name: 8-12 Blackstone Boulevard Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Jan 1994 (31 years ago)
Identification Number: 000075470
ZIP code: 02906
County: Providence County
Principal Address: 8-12 BLACKSTONE BOULEVARD UNIT 11, PROVIDENCE, RI, 02906, USA
Purpose: TO FUNCTION AS A HOMEOWNERS ASSOCIATION IN ACCORDANCE WITH IRS REGULATIONS & MANAGE THE CONDOMINIUM APARTMENTS LOCATED AT 8-12 BLACKSTONE BOULEVARD, PROVIDENCE, RI

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELIZA SHER Agent 8 BLACKSTONE BOULEVARD UNIT #10, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
ELIZA SHER PRESIDENT 8 BLACKSONRE BLVD UNIT #10 PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
GREGORY SONG TREASURER 12 BLACKSTONE BLVD #7 PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
ELIZABETH SCHAEFER SECRETARY 12 BLACKSTONE BLVD #3 PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
JAIME CORSETTI VICE PRESIDENT 12 BLACKSTONE BLVD #11 PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
ELIZA SHER DIRECTOR 8 BLACKSTONE BLVD #10 PROVIDENCE, RI 02906 USA
JAOME CORSETTI DIRECTOR 12 BLACKSTONE BLVD #11 PROVIDENCE, RI 02906 USA
GREGORY SONG DIRECTOR 12 BLACKSTONE BLVD #7 PROVIDENCE, RI 02906 USA
ELIZABETH SCHAEFER DIRECTOR 12 BLACKSTONE BLVD #3 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202453533630 Annual Report 2024-05-07
202334503710 Annual Report 2023-04-28
202216013070 Annual Report 2022-04-28
202215914260 Statement of Change of Registered/Resident Agent 2022-04-27
202198165990 Annual Report 2021-06-11
202041647750 Annual Report 2020-06-08
201999271190 Annual Report 2019-06-25
201990633870 Annual Report 2019-04-18
201990632800 Reinstatement 2019-04-18
201989739620 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State