Name: | 188 Benefit Street Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Feb 2006 (19 years ago) |
Identification Number: | 000153751 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 188 BENEFIT STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | ESTABLISHMENT AND MAINTENANCE OF CONDOMINIUM ASSOCIATION |
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 |
---|---|---|
MARC B. GERTSACOV, ESQ. | Agent | 469 ANGELL STREET SUITE 2, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
MARIAN READ | PRESIDENT | 188 BENEFIT ST, #3 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
LINDA TUPPER | TREASURER | 188 BENEFIT ST PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
YASUTAKA NAGAOKA | SECRETARY | 188 BENEFIT ST PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
EDWARD PENSA | VICE PRESIDENT | 188 BENEFIT ST PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MARIAN READ | DIRECTOR | 188 BENEFIT ST PROVIDENCE, RI 02903 USA |
CHRIS FIORE | DIRECTOR | 188 BENEFIT STREET PROVIDENCE, RI 02903 USA |
MARIA DEATON | DIRECTOR | 188 BENEFIT ST PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202447917970 | Annual Report | 2024-03-06 |
202447085110 | Statement of Change of Registered/Resident Agent | 2024-02-22 |
202339394160 | Annual Report | 2023-07-12 |
202338460820 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202209142310 | Annual Report | 2022-02-02 |
202198555250 | Annual Report | 2021-06-23 |
202193512320 | Annual Report | 2021-03-03 |
202193511710 | Statement of Change of Registered/Resident Agent | 2021-03-03 |
202191771710 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201928102450 | Annual Report | 2019-11-26 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State