Name: | Crescent Beach Cottages Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 May 1999 (26 years ago) |
Identification Number: | 000106535 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 164 CENTERVILLE RD, WARWICK, RI, 02886, USA |
Purpose: | HOMEOWNERS ASSOCIATION. |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
ROBERT LAMOUREUX | Agent | 164 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ROBERT LAMOUREUX | PRESIDENT | 120 WAMPANOAG RD. EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
NORMAN FAST | TREASURER | 62 CHESTER ST NEWTON, MA 02461 USA |
Name | Role | Address |
---|---|---|
MARK REVENS | SECRETARY | PO BOX 1589 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
KATIE TIERNEY | DIRECTOR | 21 STONEHENGE ROAD KINGSTON, RI 02881 USA |
NORMAN FAST | DIRECTOR | 62 CHESTER ST NEWTON, MA 02461 US |
ROBERT LAMOUREUX | DIRECTOR | 120 WAMPANOAG RD EAST GREENWICH, RI 02818 USA |
MARK REVENS | DIRECTOR | PO BOX 1589 BLOCK ISLAND, RI 02807 USA |
ALISON MCCARTIN | DIRECTOR | 2 BASSETT CT BALDWIN PLACE, NY 10505 USA |
Number | Name | File Date |
---|---|---|
202445630600 | Annual Report | 2024-02-05 |
202329836960 | Statement of Change of Registered/Resident Agent | 2023-03-02 |
202329229960 | Annual Report | 2023-02-24 |
202212223770 | Annual Report | 2022-03-05 |
202197834950 | Annual Report | 2021-06-06 |
202041254570 | Annual Report | 2020-06-02 |
201995251880 | Annual Report | 2019-06-04 |
201995126520 | Statement of Change of Registered/Resident Agent | 2019-06-03 |
201994450770 | Revocation Notice For Failure to Maintain a Registered Office | 2019-05-28 |
201994043170 | Registered Office Not Maintained | 2019-05-23 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State