Name: | Mount Hope Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Apr 1994 (31 years ago) |
Identification Number: | 000076432 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 438 HOPE STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | TO OPERATE AND MANAGE THE MOUNT HOPE NEIGHBORHOOD RECREATION COMPLEX. |
NAICS: | 531312 - Nonresidential Property Managers |
Name | Role | Address |
---|---|---|
KAREN SANTILLI | Agent | 438 HOPE STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
KAREN SANTILLI | PRESIDENT | 33 BROAD ST. SUITE 303 PROVIDENCE, RI 02903-4176 USA |
Name | Role | Address |
---|---|---|
KENNETH ALLEN | CFO | 33 BROAD ST. SUITE 303 PROVIDENCE, RI 02903-4176 USA |
Name | Role | Address |
---|---|---|
THOMAS SPANN | DIRECTOR | 400 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202449444320 | Annual Report | 2024-03-27 |
202448385570 | Statement of Change of Registered/Resident Agent | 2024-03-13 |
202224445960 | Annual Report | 2022-10-31 |
202224446390 | Annual Report | 2022-10-31 |
202224445870 | Reinstatement | 2022-10-31 |
202224050920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220475880 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202196625090 | Annual Report | 2021-05-14 |
202196625630 | Statement of Change of Registered/Resident Agent | 2021-05-14 |
202196625810 | Annual Report | 2021-05-14 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State