Name: | Knowles Court Associates, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 2002 (23 years ago) |
Date of Dissolution: | 14 May 2014 (11 years ago) |
Date of Status Change: | 14 May 2014 (11 years ago) |
Identification Number: | 000124494 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 35 KNOWLES COURT, JAMESTOWN, RI, 02835, USA |
Purpose: | CONDOMINIUM MANAGEMENT |
Historical names: |
Jamestown Place Condominium, LLC |
Name | Role | Address |
---|---|---|
RICHARD P EANNARINO | Manager | 35 KNOWLES COURT JAMESTOWN, RI 02835 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-07-19 | Jamestown Place Condominium, LLC | Knowles Court Associates, LLC |
Number | Name | File Date |
---|---|---|
201561974380 | Agent Resigned | 2015-05-26 |
201438923390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433306620 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201200821000 | Annual Report | 2012-10-22 |
201184289010 | Annual Report | 2011-10-19 |
201068193400 | Annual Report | 2010-10-13 |
201068192070 | Statement of Change of Registered/Resident Agent | 2010-10-13 |
201060203990 | Miscellaneous Filing (No Fee) | 2010-02-25 |
200952647050 | Annual Report | 2009-10-20 |
200836922880 | Annual Report | 2008-10-21 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State