Name: | Wellington On The Harbor Condominium Owners Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jul 1998 (27 years ago) |
Identification Number: | 000101729 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Purpose: | THE ESTABLISHMENT AND MANAGEMENT OF A CONDOMINIUM OWNERS ASSOCIATION. |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
TURNER C. SCOTT, ESQ. | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MARK P SZPAK | DIRECTOR | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
PATRICIA TOD | DIRECTOR | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
MAGNUS BUERMAN | DIRECTOR | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MAGNUS BUERMAN | PRESIDENT | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PATRICIA TOD | TREASURER | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MARK P SZPAK | SECRETARY | 3 KIRWINS LANE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202458882490 | Annual Report | 2024-08-16 |
202455843700 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202340172340 | Annual Report | 2023-08-07 |
202338424570 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221633450 | Annual Report | 2022-07-25 |
202220474810 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202103173410 | Annual Report | 2021-10-13 |
202101376660 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202195704200 | Annual Report | 2021-04-13 |
202191747210 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State