Name: | CONRAD CONDOMINIUM ASSOC. INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Apr 2010 (15 years ago) |
Identification Number: | 000535758 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 385 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | HOMEOWNERS ASSOCIATION |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
FRANK A. LOMBARDI, ESQ. | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
FRANK MEGLIO | PRESIDENT | 385 WESTMINSTER STREET UNIT 4D PROVIDENCE , RI 02903 USA |
Name | Role | Address |
---|---|---|
EMILY MOORE | TREASURER | 385 WESTMINSTER STREET UNIT 4B PROVIDENCE , RI 02903 USA |
Name | Role | Address |
---|---|---|
EDWARD O'CONNOR | SECRETARY | 385 WESTMINSTER STREET UNIT 3D PROVIDENCE , RI 02903 USA |
Name | Role | Address |
---|---|---|
JEFFREY WARREN | OFFICER | 385 WESTMINSTER STREET UNIT 2B PROVIDENCE , RI 02903 USA |
Name | Role | Address |
---|---|---|
FRANK MEGLIO | DIRECTOR | 385 WESTMINSTER STREET UNIT 4D PROVIDENCE, RI 02903 USA |
EMILY MOORE | DIRECTOR | 385 WESTMINSTER STREET UNIT 4B PROVIDENCE , RI 02903 USA |
EDWARD O'CONNOR O'CONNOR | DIRECTOR | 385 WESTMINSTER STREET UNIT 3D PROVIDENCE , RI 02903 USA |
JEFFREY WARREN | DIRECTOR | 385 WESTMINSTER STREET UNIT 2B PROVIDENCE , RI 02903 USA |
Number | Name | File Date |
---|---|---|
202449593550 | Annual Report | 2024-03-27 |
202331480780 | Annual Report - Amended | 2023-03-23 |
202328957080 | Annual Report | 2023-02-21 |
202216744000 | Annual Report - Amended | 2022-05-03 |
202216710140 | Statement of Change of Registered/Resident Agent | 2022-05-03 |
202216654840 | Annual Report | 2022-04-28 |
202216657300 | Annual Report | 2022-04-28 |
202216657580 | Annual Report | 2022-04-28 |
202216653690 | Reinstatement | 2022-04-28 |
202196263670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State