Search icon

Sprague Village Homeowners Association, Inc.

Company Details

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

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
ROBERT RIANNA Agent 9 CHERRY BLOSSOM LANE, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
PAUL DASILVA PRESIDENT 19 CHERRY BLOSSOM ROAD GREENVILLE, RI 02828 USA

SECRETARY

Name Role Address
MICHAEL ROMANO SECRETARY 3 CHERRY BLOSSOM LANE GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
MATTHEW DOMENICO VICE PRESIDENT 5 ROBIN HOLLOW CIRCLE GREENVILLE, RI 02828 USA

DIRECTOR

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

Filings

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