Search icon

The Albion Building Condominium Association, Inc.

Company Details

Name: The Albion Building Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 May 2008 (17 years ago)
Identification Number: 000363011
ZIP code: 02807
County: Washington County
Principal Address: 33 OCEAN AVENUE P.O. BOX 272, BLOCK ISLAND, RI, 02807, USA
Purpose: TO SERVE AS AN OWNERS ASSOCIATION FOR THE OWNERS OF UNITS IN THE ALBION BUILDING, A CONDOMINIUM IN THE TOWN OF NEW SHOREHAM, RI

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
TARYN READY Agent 33 OCEAN AVENUE P.O. BOX 272, BLOCK ISLAND, RI, 02807-0272, USA

PRESIDENT

Name Role Address
MICHAEL BARILE PRESIDENT 10 FORGE LANE NEWARK , NJ 08277 USA

TREASURER

Name Role Address
RENWICK S. TWEEDY JR TREASURER P.O. BOX 701 BLOCK ISLAND, RI 02807 USA

SECRETARY

Name Role Address
BRENNA AUDINO SECRETARY PO BOX 567 BLOCK ISLAND, RI 02807 USA

VICE PRESIDENT

Name Role Address
CHRISSIE KEARNY VICE PRESIDENT 25 LAKE STREET WRENTHAM, MA 02093 USA

DIRECTOR

Name Role Address
MICHELE ZURKO-SMITH DIRECTOR 411 CATHERINE ST KEY WEST, FL 33040 USA
SCOTT ZETTELL DIRECTOR 206 FARMINGTON WOODS COURT HOMDEL, NJ 07733 USA
BRENNA AUDINO DIRECTOR PO BOX 567 BLOCK ISLAND, RI 02807 USA
RENWICK S. TWEEDY JR. DIRECTOR P.O. BOX 701 BLOCK ISLAND, RI 02807 USA
MICHAEL BARILE DIRECTOR 10 OLD FORGE LANE NEWARK, NJ 08227 USA
JAMES KEARNEY DIRECTOR 25 LAKE ST WRENTHAM, MA 02093 USA
SAMANTHA CANZELLARINI DIRECTOR 25 CYPRESS RD OLD SAYBROOK, CT 06475 USA

Filings

Number Name File Date
202452574300 Annual Report 2024-04-25
202333995110 Annual Report 2023-04-26
202217546180 Annual Report 2022-05-20
202199376070 Statement of Change of Registered/Resident Agent 2021-07-19
202199176030 Statement of Change of Registered/Resident Agent Office 2021-07-16
202199175970 Annual Report 2021-07-08
202198485430 Revocation Notice For Failure to Maintain a Registered Office 2021-06-21
202198449360 Registered Office Not Maintained 2021-06-07
202043491270 Annual Report 2020-06-28
201928980030 Annual Report 2019-12-02

Date of last update: 12 Oct 2024

Sources: Rhode Island Department of State