Name: | MILLBROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Dec 2008 (16 years ago) |
Identification Number: | 000487780 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 98 CAMP STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | ADMINISTERING, MANAGING, OPERATING AND MAINTAINING THE CONDOMINIUM KNOWN AS MILLBROOK CONDOMINIUM ASSOCIATION, INC., LOCATED AT 153-155 GOVERNOR STREET, PROVIDENCE, 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 |
---|---|---|
ARTURO ANDRADE | Agent | 139 IVES ST UNIT 2, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
ARTURO S ANDRADE ANDRADE | PRESIDENT | 139 IVES ST UNIT 2 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
GERALD FOGEL | TREASURER | 98 CAMP ST PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MAINIERO | DIRECTOR | 153 GOVERNOR ST, 1 PROVIDENCE, RI 02906 USA |
GERALD FOGEL | DIRECTOR | 98 CAMP ST PROVIDENCE, RI 02906 USA |
ARTURO S ANDRADE ANDRADE | DIRECTOR | 139 IVES ST UNIT 2 PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202446696100 | Annual Report | 2024-02-18 |
202339559820 | Annual Report | 2023-07-18 |
202339559370 | Statement of Change of Registered/Resident Agent | 2023-07-18 |
202338458700 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221311330 | Annual Report | 2022-07-15 |
202220511470 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198270090 | Annual Report | 2021-06-15 |
202044443890 | Annual Report | 2020-07-09 |
202044443980 | Annual Report | 2020-07-09 |
202044443610 | Reinstatement | 2020-07-09 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State