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 |
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 |
---|---|---|
TARYN READY | Agent | 33 OCEAN AVENUE P.O. BOX 272, BLOCK ISLAND, RI, 02807-0272, USA |
Name | Role | Address |
---|---|---|
MICHAEL BARILE | PRESIDENT | 10 FORGE LANE NEWARK , NJ 08277 USA |
Name | Role | Address |
---|---|---|
RENWICK S. TWEEDY JR | TREASURER | P.O. BOX 701 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
BRENNA AUDINO | SECRETARY | PO BOX 567 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
CHRISSIE KEARNY | VICE PRESIDENT | 25 LAKE STREET WRENTHAM, MA 02093 USA |
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 |
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