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: 02886
County: Kent County
Principal Address: 181 KNIGHT STREET, WARWICK, RI, 02886, USA
Purpose: TO OPERATE A CONDOMINIUM ASSOCIATION
Historical names: Newport Green Condominium Association, Inc.

Industry & Business Activity

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

Agent

Name Role Address
FRANK A. LOMBARDI, ESQ. Agent 181 KNIGHT STREET, WARWICK, RI, 02886, USA

DIRECTOR

Name Role Address
JEAN HUGHES DIRECTOR 88 SHEFFIELD STREET OLD SAYBROOK, CT 06475 USA
STEPHEN ALEXANDER DIRECTOR 116 APRIL LANE PORTSMOUTH, RI 02871 USA
KRISTIE LAPORTE DR. DIRECTOR 39 REED ROAD TOLLAND, CT 06084 USA
DENNIS GILLESPIE DIRECTOR 1491 ARENA ROAD ORANGE PARK, FL 32003 USA
MAHA CHAMSEDDINE DIRECTOR 21 WOOD ROAD MIDDLETOWN, RI 02842 USA
JOHN TIMOTHY WALSH DIRECTOR 38 CARROLL AVENUE NEWPORT, RI 02840 USA
MICHAEL GESNALDO DIRECTOR 1465 HOOKSET ROAD, #9 HOOKSET, NH 03106 USA

PRESIDENT

Name Role Address
STEPHEN ALEXANDER PRESIDENT 116 APRIL LANE PORTSMOUTH, RI 02871 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: 10 Apr 2025

Sources: Rhode Island Department of State