Search icon

Mason Hall Owners' Association, Inc.

Company Details

Name: Mason Hall Owners' Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Mar 2009 (16 years ago)
Identification Number: 000505354
ZIP code: 02807
County: Washington County
Principal Address: HIGH STREET, BLOCK ISLAND, RI, 02807, USA
Purpose: TO MANAGE AND UPKEEP PROPERTY

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELLIOT TAUBMAN, ESQ. Agent HIGH STREET PO BOX 277, BLOCK ISLAND, RI, 02807, USA

SECRETARY

Name Role Address
GREG MARQUES SECRETARY HIGH STREET BLOCK ISLAND, RI 02807 USA

PRES

Name Role Address
LARRY WOHL PRES HIGH STREET BLOCK ISLAND, RI 02807 USA

OTHER OFFICER

Name Role Address
ELLIOT TAUBMAN OTHER OFFICER 392 KIRKBY LANE WEST HAVEN, CT 06516

DIRECTOR

Name Role Address
LAWRENCE WOHL DIRECTOR PAYNE ROAD BLOCK ISLAND, RI 02807 USA
BENNET I WOHL DIRECTOR PO BOX 1179 BLOCK ISLAND, RI 02807 USA

Filings

Number Name File Date
202454893120 Annual Report 2024-06-14
202339185380 Annual Report 2023-07-09
202338368900 Revocation Notice For Failure to File An Annual Report 2023-06-20
202217790330 Annual Report 2022-05-24
202199444670 Annual Report 2021-07-21
202041202760 Annual Report 2020-06-01
201900921370 Annual Report 2019-07-01
201990870770 Annual Report 2019-04-22
201990870310 Reinstatement 2019-04-22
201989751730 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State