Search icon

Village Terrace Condominium Association, Inc.

Company Details

Name: Village Terrace Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Dec 2008 (16 years ago)
Identification Number: 000488125
Principal Address: C/O NORTHEAST PROPERTY GROUP 150 EUGENE O'NEILL DR., NEW LONDON, CT, 06320, USA
Purpose: TO PROVIDE FOR THE ADMINISTRATION, OPERATION, MANAGEMENT, PRESERVATION, IMPROVEMENT, AND CONTROL OF THE VILLAGE TERRACE CONDOMINIUMS IN THE TOWN OF WESTERLY, RI

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GEORGE SANDERS Agent 223E HIGH STREET, WESTERLY, RI, 02891, USA

DIRECTOR

Name Role Address
JOANNE FLESCHER DIRECTOR 101 CLOVER HILL DRIVE FEEDING HILLS, MA 01030 USA
RICHARD DOMAGALA DIRECTOR 16 REDWOOD LANE SOUTHINGTON, CT 06489 USA
JOHN ERRICO DIRECTOR 55 HIGH RIDGE DRIVE PAWCATUCK, CT 06379 USA

PRESIDENT

Name Role Address
JOANNE FLESCHER PRESIDENT 101 CLOVER HILL DRIVE FEDDING HILLS, MA 01030 USA

SECRETARY

Name Role Address
RICHARD DOMAGALA SECRETARY 16 REDWOOD LANE SOUTHINGTON, CT 06489 USA

TREASURER

Name Role Address
JOHN ERRICO TREASURER 55 HIGH RIDGE DRIVE PAWCATUCK, CT 06379 USA

Filings

Number Name File Date
202454661080 Annual Report 2024-05-21
202332513540 Statement of Change of Registered/Resident Agent 2023-04-07
202332285500 Annual Report 2023-04-04
202208629650 Annual Report 2022-01-25
202101997900 Annual Report 2021-09-23
202101331560 Revocation Notice For Failure to File An Annual Report 2021-09-13
202193430840 Annual Report 2021-03-02
202191707070 Revocation Notice For Failure to File An Annual Report 2021-02-17
201927346350 Annual Report 2019-11-13
201926991830 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State