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)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, 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