Name: | Gilbert Stuart Estates Homeowners' Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 May 2001 (24 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000118627 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 50 SKATING POND LANE, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | TO PROMOTE THE COLLECTIVE AND INDIVIDUAL PROPERTY AT GILBERT STUART ESTATES RESIDENTIAL SUBDIVISION |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KENNETH A. CASTELLUCCI | Agent | 50 SKATING POND LANE, SAUNDERSTOWN, RI, 02874, USA |
Name | Role | Address |
---|---|---|
KENNETH A. CASTELLUCCI | TREASURER | 50 SKATING POND LANE SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
KENNETH A. CASTELLUCCI | SECRETARY | 50 SKATING POND LANE SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
KENNETH A. CASTELLUCCI | DIRECTOR | 50 SKATING POND LANE SAUNDERSTOWN, RI 02874 USA |
LISA CASTELLUCCI | DIRECTOR | 628 EAST 20TH ST. APT 6C NEW YORK, NY 10009 USA |
JENNIFER CASTELLUCCI | DIRECTOR | 3 SASSAFRAS TRAIL NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
KENNETH A. CASTELLUCCI | PRESIDENT | 50 SKATING POND LANE SAUNDERSTOWN, RI 02874 USA |
Number | Name | File Date |
---|---|---|
202224054360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220397920 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202197827060 | Annual Report | 2021-06-05 |
202041595330 | Annual Report | 2020-06-06 |
201996557530 | Annual Report | 2019-06-13 |
201866281200 | Annual Report | 2018-05-19 |
201743626470 | Annual Report | 2017-05-25 |
201600746390 | Annual Report | 2016-06-16 |
201562333140 | Annual Report | 2015-06-01 |
201440300970 | Annual Report | 2014-06-03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State