Name: | FAIRVIEW COMMONS HOMEOWNER'S ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Apr 2006 (19 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000155523 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 44 WOODMIST CIRCLE, COVENTRY, RI, 02816, USA |
Purpose: | TO PROMOTE THE RECREATION, HEALTH, SAFETY AND WELFARE OF THE RESIDENTS OF FAIRVIEW COMMONS AND FOR THE IMPROVEMENT AND MAINTENANCE OF THE COMMON AREAS OF FAIRVIEW COMMONS |
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 |
---|---|---|
JEAN PAUL TOUSSAINT | Agent | 43 WOODMIST CIRCLE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
BRUCE GILEAU | PRESIDENT | 11 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JEAN TOUSSAINT | TREASURER | 43 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
LORETTA RHODES | SECRETARY | WOODMIST CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DAVE PALANA | VICE PRESIDENT | 44 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JON ABOOD | DIRECTOR | 45 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
BRUCE GILEAU | DIRECTOR | 11 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
DAVE PALANA | DIRECTOR | 44 WOODMIST CIRCLE COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
201989748550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985491900 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201750384910 | Annual Report | 2017-09-25 |
201629141910 | Annual Report | 2016-12-27 |
201627568980 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201589081660 | Annual Report | 2015-12-19 |
201587997170 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201439760750 | Annual Report | 2014-05-20 |
201320553850 | Annual Report | 2013-05-14 |
201293381450 | Annual Report | 2012-05-23 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State