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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Address |
---|---|---|
GEORGE SANDERS | Agent | 223E HIGH STREET, WESTERLY, RI, 02891, USA |
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 |
Name | Role | Address |
---|---|---|
JOANNE FLESCHER | PRESIDENT | 101 CLOVER HILL DRIVE FEDDING HILLS, MA 01030 USA |
Name | Role | Address |
---|---|---|
RICHARD DOMAGALA | SECRETARY | 16 REDWOOD LANE SOUTHINGTON, CT 06489 USA |
Name | Role | Address |
---|---|---|
JOHN ERRICO | TREASURER | 55 HIGH RIDGE DRIVE PAWCATUCK, CT 06379 USA |
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