Name: | Corliss Village Condominum Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Nov 2005 (19 years ago) |
Identification Number: | 000151622 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 1272 WEST MAIN ROAD BUILDING 3 SUITE 229, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO FURTHER THE INTERESTS OF THE UNIT OWNERS |
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
Name | Role | Address |
---|---|---|
EDWARD AUGUST | Agent | 1272 WEST MAIN ROAD BUILDING 3 SUITE 229/PMI OF RHODE ISLAND, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
RAYMONDE CHARLES | PRESIDENT | 64 ROCKRIDGE RD LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
ANTHONY NINO | DIRECTOR | 20 HURDIS ST, UNIT 14 NORTH PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202446094230 | Annual Report | 2024-02-09 |
202446094690 | Annual Report | 2024-02-09 |
202446094780 | Annual Report | 2024-02-09 |
202446093710 | Reinstatement | 2024-02-09 |
202224057820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220466130 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199596090 | Annual Report | 2021-07-28 |
202047044670 | Annual Report | 2020-07-30 |
201930445390 | Annual Report | 2019-12-19 |
201927027600 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State