Name: | PIER LANDING CONDOMINIUM |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Dec 2009 (15 years ago) |
Identification Number: | 000520066 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Purpose: | THE ASSOCIATION ID COMPRISED OF ALL THE OWNERS OF THE CONDADO EAST CONDOMINIUMS. |
Historical names: |
CONDADO EAST CONDOMINIUM ASSOCIATION, INC. |
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 |
---|---|---|
FRANK A. LOMBARDI | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
DIANE SHEEHAN | PRESIDENT | 125 VAN ZANDT AVE. #202 NEWPORT , RI 02840 USA |
Name | Role | Address |
---|---|---|
MAUREEN MAYNARD | TREASURER | 7 VALIANT WAY SALEM , MA 01970 USA |
Name | Role | Address |
---|---|---|
BARBARA OCONNOR | SECRETARY | 252 HONEYMOON AVE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JAMES LEON WHEELER | VICE PRESIDENT | 13036 BELLERIVE LN ORLANDO , FL 32838 USA |
Name | Role | Address |
---|---|---|
DIANE SHEEHAN | DIRECTOR | 125 VAN ZANDT AVE. #202 NEWPORT , RI 02840 USA |
MAUREEN MAYNARD | DIRECTOR | 7 VALIANT WAY SALEM , MA 01970 USA |
BARBARA OCONNOR | DIRECTOR | 252 HONEYMOON AVE MIDDLETOWN, RI 02842 USA |
JAMES WHEELER | DIRECTOR | 13036 BELLERIVE LN ORLANDO , FL 32838 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-03-05 | CONDADO EAST CONDOMINIUM ASSOCIATION, INC. | PIER LANDING CONDOMINIUM |
Number | Name | File Date |
---|---|---|
202449571080 | Annual Report | 2024-03-27 |
202329018780 | Annual Report | 2023-02-22 |
202221663240 | Annual Report | 2022-07-26 |
202220539050 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202216765140 | Articles of Amendment | 2022-05-03 |
202216768240 | Statement of Change of Registered/Resident Agent | 2022-05-03 |
202106916140 | Annual Report | 2021-12-08 |
202106915710 | Reinstatement | 2021-12-08 |
202105410540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101418900 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State