Name: | Sprague Village Homeowners Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Aug 2008 (17 years ago) |
Identification Number: | 000485378 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 9 CHERRY BLOSSOM LANE, GREENVILLE, RI, 02828, USA |
Purpose: | ACQUIRING REAL ESTATE IN SMITHFIELD, RI TO BE USED FOR RECREATIONAL, CONSERVATION OR DEVELOPMENT PURPOSES; OPERATING AND MAINTAINING SUCH REAL ESTATE FOR THE USE AND BENEFIT OF THE RESIDENTS |
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 |
---|---|---|
ROBERT RIANNA | Agent | 9 CHERRY BLOSSOM LANE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
PAUL DASILVA | PRESIDENT | 19 CHERRY BLOSSOM ROAD GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
MICHAEL ROMANO | SECRETARY | 3 CHERRY BLOSSOM LANE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
MATTHEW DOMENICO | VICE PRESIDENT | 5 ROBIN HOLLOW CIRCLE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
PAUL DASILVA | DIRECTOR | 19 CHERRY BLOSSOM LANE GREENVILLE, RI 02828 USA |
MATTHEW DOMENICO | DIRECTOR | 5 ROBIN HOLLOW CIRCLE GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
202446250960 | Annual Report | 2024-02-13 |
202335094820 | Annual Report | 2023-05-02 |
202210932070 | Annual Report | 2022-02-16 |
202210932430 | Statement of Change of Registered/Resident Agent | 2022-02-16 |
202210933040 | Annual Report | 2022-02-16 |
202210931820 | Reinstatement | 2022-02-16 |
202105409030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101401290 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202191056970 | Annual Report | 2021-02-13 |
201925364860 | Annual Report | 2019-10-27 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State