Search icon

The Blackrock Homeowners' Association, Inc.

Company Details

Name: The Blackrock Homeowners' Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 1998 (27 years ago)
Identification Number: 000102769
ZIP code: 02816
County: Kent County
Principal Address: 5 SOUTH POND DRIVE, COVENTRY, RI, 02816, USA
Purpose: HOMEOWNERS ASSOCIATION

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SEAN MCGOWAN Agent 5 SOUTH POND DRIVE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
SEAN M MCGOWAN PRESIDENT 5 SOUTH POND DRIVE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
LEE PERRY TREASURER 8 EVERGREEN COURT COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
THOMAS TURNER SECRETARY 9 SOUTH POND DRIVE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GEORGE OLIVEIRA VICE PRESIDENT 12 SOUTH POND DRIVE COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
THOMAS TURNER DIRECTOR 9 SOUTH POND DRIVE COVENTRY, RI 02816 USA
GEORGE OLIVEIRA DIRECTOR 12 SOUTH POND DRIVE COVENTRY, RI 02816 USA
LEE PERRY DIRECTOR 8 EVERGREEN COURT COVENTRY, RI 02816 USA
SEAN MCGOWAN DIRECTOR 5 SOUTH POND DRIVE COVENTRY, RI 02816 USA

Filings

Number Name File Date
202457394110 Annual Report 2024-06-25
202455865720 Revocation Notice For Failure to File An Annual Report 2024-06-17
202335481080 Annual Report 2023-05-10
202216610260 Annual Report 2022-05-02
202198770680 Annual Report 2021-06-29
202057725530 Annual Report 2020-09-24
202057726050 Annual Report 2020-09-24
202057724830 Reinstatement 2020-09-24
202032385140 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927055720 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State