Name: | BRANCH VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Sep 1996 (29 years ago) |
Identification Number: | 000091565 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 501 GREAT ROAD UNIT # 106, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | MANAGING, ADMINISTERING, REGULATING, SUPERVISING AND ENFORCING THE PROVISIONS OF THE BRANCH VILLAGE CONDOS. |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD F. YAZBAK | Agent | 501 GREAT ROAD UNIT 106, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
DAN MARCOTTE | PRESIDENT | 501 GREAT RD UNIT 108 NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
EDWARD F YAZBAK | TREASURER | 501 GREAT ROAD # 106 NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
FRANK GIBBONS | SECRETARY | 501 GREAT RD - UNIT 206 NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
GREG STEPKA | VICE PRESIDENT | 501 GREAT RD - UNIT # 207 NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
DAN MARCOTTE | DIRECTOR | 501 GREAT RD UNIT 108 NORTH SMITHFIELD, RI 02896 USA |
EDWARD F YAZBAK | DIRECTOR | 501 GREAT ROAD UNIT # 106 NORTH SMITHFIELD, RI 02896 USA |
GREGG STEPKA | DIRECTOR | 501 GREAT ROAD - UNIT # 207 NORTH SMITHFIELD, RI 02896 USA |
FRANK GIBBONS | DIRECTOR | 501 GREAT ROAD - UNIT # 206 NORTH SMITHFIELD, RI 02896 USA |
Number | Name | File Date |
---|---|---|
202444596060 | Annual Report | 2024-01-24 |
202325628550 | Annual Report | 2023-01-04 |
202208641300 | Annual Report | 2022-01-26 |
202101640680 | Annual Report | 2021-09-16 |
202101641010 | Statement of Change of Registered/Resident Agent | 2021-09-16 |
202101641290 | Annual Report | 2021-09-16 |
202101641470 | Annual Report | 2021-09-16 |
202101641650 | Annual Report | 2021-09-16 |
202101640400 | Reinstatement | 2021-09-16 |
201989741290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State