Search icon

KENYON FARMS CONDOMINIUM ASSOCIATION

Company Details

Name: KENYON FARMS CONDOMINIUM ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Aug 1996 (29 years ago)
Identification Number: 000091039
ZIP code: 02879
County: Washington County
Principal Address: 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA
Purpose: PRESERVATION AND CONTROL OF THE KENYON FARM CONDOMINIUM INTHE TOWN OF NARRAGANSETT

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOYCE C. KAGELS Agent 71 KENYON FARM RD PO BOX 575, WAKEFIELD, RI, 02880, USA

PRESIDENT

Name Role Address
LINDA K JOHNSON PRESIDENT 24333 AMBERLEAF CT LEESBURG, FL 34748 USA

TREASURER

Name Role Address
ROBERT K. KAGELS TREASURER 632 PARK ROAD WEST HARTFORD, CT 06107 USA

SECRETARY

Name Role Address
ROBERT K. KAGELS SECRETARY 632 PARK ROAD WEST HARTFORD, CT 06107 USA

VICE PRESIDENT

Name Role Address
JOYCE C. KAGELS VICE PRESIDENT P.O. BOX #575 WAKEFIELD, RI 02880 USA

DIRECTOR

Name Role Address
JOYCE C. KAGELS DIRECTOR P.O. BOX #575 WAKEFIELD, RI 02880 USA
ROBERT K. KAGELS DIRECTOR 632 PARK ROAD WEST HARTFORD, CT 06107 USA
LINDA K JOHNSON DIRECTOR 24333 AMBERLEAF CT LEESBURG, FL 34748 USA

Filings

Number Name File Date
202451540360 Statement of Change of Registered/Resident Agent 2024-04-19
202450586710 Annual Report 2024-04-10
202331072390 Annual Report 2023-03-17
202211494180 Annual Report 2022-02-24
202198777210 Annual Report 2021-06-29
202043127610 Annual Report 2020-06-23
201998235030 Annual Report 2019-06-21
201870028240 Annual Report 2018-06-19
201747121980 Statement of Change of Registered/Resident Agent 2017-08-01
201747122400 Annual Report 2017-07-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State