Search icon

Reservoir Avenue Condominium Association, Inc.

Company Details

Name: Reservoir Avenue Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Aug 2005 (20 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 000149884
ZIP code: 02865
County: Providence County
Principal Address: 201 RESERVOIR AVENUE, LINCOLN, RI, 02865, USA
Purpose: TO GOVERN, REGULATE, MANAGE AND MAINTAIN THAT CERTAIN PROPERTY KNOWN AS RESERVOIR AVENUE CONDOMINIUMS

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
ANTHONY FEULA Agent 201 RESERVOIR AVENUE UNIT 3, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
ANTHONY FEULA PRESIDENT 201 RESERVOIR AVENUE, UNIT 3 LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
SOPHIE CLERMONT SECRETARY 201 RESERVOIR AVE UNIT #5 LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
REBECCA OLIVO VICE PRESIDENT 201 RESERVOIR AVE UNIT 3 LINCOLN, RI 02865 USA

DIRECTOR

Name Role Address
SOPHIE CLERMONT DIRECTOR 201 RESERVOIR AVE UNIT #5 LINCOLN, RI 02865 USA
ANTHONY FEULA DIRECTOR 201 RESERVOIR AVE UNIT 3 LINCOLN, RI 02865 USA
REBECCA OLIVO DIRECTOR 201 RESERVOIR AVE UNIT 3 LINCOLN, RI 02865-3657 USA

Filings

Number Name File Date
202341639680 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338461700 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221393930 Annual Report 2022-07-18
202220514570 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199807510 Annual Report 2021-07-30
202044225270 Annual Report 2020-07-06
201906937960 Annual Report 2019-08-07
201988425470 Annual Report 2019-03-11
201988425010 Statement of Change of Registered/Resident Agent 2019-03-11
201987280520 Revocation Notice For Failure to File An Annual Report 2019-02-22

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State