Name: | THE WESTERN CONDOMINIUMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Feb 2002 (23 years ago) |
Identification Number: | 000123034 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 572 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | THE MANAGEMENT OF ALL AFFAIRS OF THE WESTERN CONDOMINIUMS |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JASON LEONE | Agent | 572 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
JASON LEONE | PRESIDENT | 572 SMITHFIELD ROAD, #4 NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
GIANNA MURRAY | DIRECTOR | 572 SMITHFIELD ROAD, #2 NORTH PROVIDENCE, RI 02904 USA |
NANCY LEBLANC | DIRECTOR | 572 SMITHFIELD ROAD, #14 NORTH PROVIDENCE, RI 02904 USA |
JOSEPH COTE | DIRECTOR | 572 SMITHFIELD ROAD #7 NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JASON LEONE | OTHER OFFICER | 572 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 |
Number | Name | File Date |
---|---|---|
202445457180 | Annual Report | 2024-02-03 |
202328384570 | Annual Report | 2023-02-15 |
202212300840 | Annual Report | 2022-03-07 |
202199154830 | Statement of Change of Registered/Resident Agent | 2021-07-08 |
202199154290 | Annual Report | 2021-07-08 |
202040400220 | Annual Report | 2020-06-24 |
201900782520 | Annual Report | 2019-07-01 |
201900783860 | Annual Report | 2019-07-01 |
201900782250 | Reinstatement | 2019-07-01 |
201989744480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State