Search icon

Ocean's Way of Newport Condominium Association, Inc.

Company Details

Name: Ocean's Way of Newport Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 2003 (22 years ago)
Identification Number: 000130399
ZIP code: 02840
County: Newport County
Principal Address: 70 CARROLL AVENUE #8B2, NEWPORT, RI, 02840, USA
Purpose: TO OPERATE A CONDOMINIUM ASSOCIATION
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Historical names: Newport Green Condominium Association, Inc.

Agent

Name Role Address
FRANK A. LOMBARDI, ESQ. Agent 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
ALEXANDER WALSH PRESIDENT P. O. BOX 755 NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MAHA CHAMSEDDINE TREASURER 21 WOOD ROAD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
KATHLEEN FINN SECRETARY 70 CARROLL AVENUE, #1012 NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
DOTTIE KIRWIN VICE PRESIDENT 70 CARROLL AVENUE #205` NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
JEAN HUGHES DIRECTOR 88 SHEFFIELD STREET OLD SAYBROOK, CT 06475 USA
STEVE ALEXANDER DIRECTOR 116 APRIL LANE PORTSMOUTH, RI 02871 USA
MARK GORMAN DIRECTOR 42 BATEMAN AVENUE NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2015-01-01 Newport Green Condominium Association, Inc. Ocean's Way of Newport Condominium Association, Inc.

Filings

Number Name File Date
202449588880 Annual Report 2024-03-27
202329093390 Annual Report 2023-02-22
202211655860 Annual Report 2022-02-28
202198128030 Annual Report 2021-06-10
202043234200 Annual Report 2020-06-24
201999758060 Annual Report 2019-06-27
201875013610 Annual Report 2018-08-20
201745135060 Annual Report 2017-06-09
201699339190 Annual Report 2016-05-24
201566491350 Annual Report 2015-07-30

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State