Name: | Ocean House Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 May 2010 (15 years ago) |
Identification Number: | 000538922 |
Principal Address: | 8 SOUND SHORE DRIVE SUITE 140, GREENWICH, CT, 06830, 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 |
---|---|---|
EUGENE W. MCDERMOTT, JR., ESQ. | Agent | EDWARDS WILDMAN PALMER LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
NICHOLAS C. MOORE | PRESIDENT | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
NICHOLAS MOORE | PRESIDENT | 8 SOUND SHORE DRIVE GREENWICH, CT 06830 USA |
Name | Role | Address |
---|---|---|
ROBERT M. HAROUN | TREASURER | 943 POST RD WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
CHARLES M. ROYCE | VICE PRESIDENT | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
Name | Role | Address |
---|---|---|
ROBERT M. HAROUN | DIRECTOR | 943 POST RD WESTPORT, CT 06880 USA |
CHARLES M. ROYCE | DIRECTOR | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
NICHOLAS C. MOORE | DIRECTOR | 8 SOUND SHORE DRIVE, SUITE 140 GREENWICH, CT 06830 USA |
Number | Name | File Date |
---|---|---|
202447262250 | Annual Report | 2024-02-26 |
202333696440 | Annual Report | 2023-04-24 |
202213318600 | Annual Report | 2022-03-23 |
202197928000 | Annual Report | 2021-06-08 |
202037295750 | Annual Report | 2020-04-07 |
201912098040 | Annual Report | 2019-08-29 |
201867633350 | Annual Report | 2018-05-31 |
201860688050 | Annual Report | 2018-04-17 |
201857328880 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201602633120 | Annual Report | 2016-07-26 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State