Search icon

Pine Ridge Estates of Cranston Homeowner's Association, Inc.

Company Details

Name: Pine Ridge Estates of Cranston Homeowner's Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jun 2004 (21 years ago)
Date of Dissolution: 08 Jun 2011 (14 years ago)
Date of Status Change: 08 Jun 2011 (14 years ago)
Identification Number: 000141175
ZIP code: 02921
County: Providence County
Principal Address: 25 PINE RIDGE DRIVE, CRANSTON, RI, 02921, USA
Purpose: TO MAINTAIN COMMON AREAS AND PERFORM OTHER FUNCTIONS OF A HOMEOWNER'S ASSOCIATION FOR A CERTAIN PROPERTY KNOWN AS PINE RIDGE ESTATES OF CRANSTON, LOCATED IN CRANSTON, RI

Agent

Name Role Address
MICHAEL S. STEPHENS Agent 25 PINE RIDGE DRIVE, CRANSTON, RI, 02921, USA

TREASURER

Name Role Address
PAUL SHAMIRIAN TREASURER 10 PINE RIDGE DR CRANSTON, RI 02921 USA

DIRECTOR

Name Role Address
LYNN PILDERIAN DIRECTOR 55 PINE RIDGE DRIVE CRANSTON, RI 02921 USA
MICHELLE ANTONUCCI DIRECTOR 60 PINE RIDGE DR CRANSTON, RI 02921 USA
DONNA J STEPHENS DIRECTOR 25 PINE RIDGE DR CRANSTON, RI 02921 USA

Filings

Number Name File Date
201179971580 Revocation Certificate For Failure to File the Annual Report for the Year 2011-06-08
201175961710 Revocation Notice For Failure to File An Annual Report 2011-03-03
201062472880 Miscellaneous Filing (No Fee) 2010-05-17
200945699130 Annual Report 2009-05-13
200811529440 Miscellaneous Filing (Fee Applicable) 2008-06-04
200811394200 Annual Report 2008-05-30
200704852440 Annual Report 2007-12-21
200703533070 Statement of Change of Registered/Resident Agent 2007-11-29
200702389920 Revocation Notice For Failure to Maintain a Registered Agent 2007-11-09
200700285990 Agent Resigned 2007-08-27

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State