Name: | Atlantic Crossing Homeowners Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 2003 (21 years ago) |
Date of Dissolution: | 13 Apr 2012 (13 years ago) |
Date of Status Change: | 13 Apr 2012 (13 years ago) |
Identification Number: | 000134225 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 15 SACHUEST DRIVE, MIDDLETOWN, RI, 02842, USA |
Purpose: | THE MANAGEMENT AND OPERATION OF A HOMEOWNERS ASSOCIATION ASSOCIATED WITH THE SUBDIVISION KNOWN AS ATLANTIC CROSSING IN BARRINGTON, RHODE ISLAND |
Name | Role | Address |
---|---|---|
PETER GALLIPEAU | Agent | 15 SACHUEST DRIVE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
SCOTT P MILLER | PRESIDENT | 1 EDGEHILL ROAD HOPKINTON, MA 01748- USA |
Name | Role | Address |
---|---|---|
JENIFER MCCULLEY | DIRECTOR | 144 HIGHLAND STREET MARLBOROUGH, MA 01752 |
SCOTT P MILLER | DIRECTOR | 1 EDGEHILL ROAD HOPKINTON, MA 01748 USA |
LINDA M WOOD | DIRECTOR | 83 KINGS GRANT ROAD MARLBOROUGH, MA 01752 USA |
Number | Name | File Date |
---|---|---|
201291878330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288705920 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062927380 | Annual Report | 2010-06-10 |
200955438600 | Annual Report | 2009-12-18 |
200953372780 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200812483110 | Annual Report | 2008-07-03 |
200812054040 | Statement of Change of Registered/Resident Agent Office | 2008-06-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State