Name: | WE HOMEOWNERS ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Feb 2008 (17 years ago) |
Identification Number: | 000310862 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 67 LEAR DRIVE, COVENTRY, RI, 02816, USA |
Purpose: | EDUCATE, ADVISE MOBILE, MANUFACTURED HOMEOWNERS AND RESIDENTS OF WESTWOOD ESTATES AND RELATED SERVICES |
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 |
---|---|---|
CHRISTINE MAINI | Agent | 44 LEAR DRIVE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
MARILYN D CAVANAUGH | PRESIDENT | 67 LEAR DRIVE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ELLEN MAYER | TREASURER | 19 LIENA ROSE WAY COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
SHARON COGEAN | SECRETARY | 12 CHERYL LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ETHEL BERNADINO | TRUSTEE | 80 WRIGHT WAY COVENTRY, RI 02816 USA |
RENEE ADAMONIS | TRUSTEE | 2 KITTY HAWK LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
FRANCES LANOUE | VICE PRESIDENT | 15A TORCH LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CRESCENT GIGUERE | DIRECTOR | 48 TORCH LANE COVENTRY, RI 02816 USA |
JIM BERNARDINO | DIRECTOR | 80 WRIGHT WAY COVENTRY, RI 02816 USA |
MARCIA KAYE | DIRECTOR | 68 WRIGHT WAY COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202455910510 | Annual Report | 2024-06-17 |
202455895510 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202340623400 | Annual Report | 2023-08-29 |
202338501820 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221328860 | Annual Report | 2022-07-15 |
202220562670 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202101777520 | Annual Report | 2021-09-20 |
202101434900 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202045909070 | Annual Report | 2020-07-20 |
201990720480 | Annual Report | 2019-04-19 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State