Name: | HOG ISLAND SOUTH END ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Jun 2005 (20 years ago) |
Identification Number: | 000148606 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 289 FREEBORN ST, PORTSMOUTH, RI, 02871, USA |
Purpose: | MANAGEMENT OF HOMEOWNERS' ASSOCIATION AND ASSOCIATION PROPERTY |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
AVERY SEAMAN JR | Agent | 289 FREEBORN ST, PORTSMOUTH, RI, 02871-1430, USA |
Name | Role | Address |
---|---|---|
DOUGLAS ALMEIDA | PRESIDENT | 36 WHITIN AVE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
AVERY SEAMAN JR | TREASURER | 289 FREEBORN ST PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
KYLE HESS | VICE PRESIDENT | 120 JOHN ST EAST PROVIDENCE, RI 02915 USA |
Name | Role | Address |
---|---|---|
DOUGLAS ALMEIDA | DIRECTOR | 36 WHITIN AVE WARWICK, RI 02888 USA |
AVERY SEAMAN JR | DIRECTOR | 289 FREEBORN ST PORTSMOUTH, RI 02871 USA |
KYLE HESS | DIRECTOR | 120 JOHN ST EAST PROVIDENCE, RI 02915 USA |
Name | Role | Address |
---|---|---|
CHELSEA JACOBS | SECRETARY | 191 QUAKER ST WEARE, NH 03281 USA |
Number | Name | File Date |
---|---|---|
202444714400 | Annual Report | 2024-01-25 |
202329389420 | Annual Report | 2023-02-27 |
202210771480 | Annual Report | 2022-02-14 |
202198522720 | Annual Report | 2021-06-22 |
202198515830 | Statement of Change of Registered/Resident Agent | 2021-06-22 |
202044055200 | Annual Report | 2020-07-01 |
201927553000 | Annual Report | 2019-11-15 |
201927077470 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201869236900 | Annual Report | 2018-06-08 |
201746731270 | Annual Report | 2017-06-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State