Name: | Villita Apartments, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Jul 2005 (20 years ago) |
Identification Number: | 000149607 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 861A BROAD STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | TO OWN, DEVELOP, REHABILITATE, OPERATE AND MANAGE HOUSING FOR LOW-INCOME RESIDENTS |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
RICHARD F. HENTZ, ESQ. | Agent | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
FRANK T. SHEA | PRESIDENT | 861A BROAD STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
PETER LAU | DIRECTOR | 861A BROAD STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202457895950 | Annual Report | 2024-07-12 |
202457897350 | Statement of Change of Registered/Resident Agent | 2024-07-12 |
202457897440 | Annual Report | 2024-07-12 |
202457895860 | Reinstatement | 2024-07-12 |
202341639400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338378080 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202220642660 | Annual Report | 2022-06-28 |
202220643270 | Annual Report | 2022-06-28 |
202220642390 | Reinstatement | 2022-06-28 |
202105405690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State