Name: | BROOKEDGE VILLAGE CONDOMINIUM ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Aug 2011 (14 years ago) |
Identification Number: | 000700387 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 181 KNIGHT STREET, WARWICK, RI, 02886, USA |
Purpose: | PROVIDE FOR THE ADMINISTRATION, OPERATION, MANAGEMENT, MAINTENANCE, PRESERVATION AND CONTROL OF THE BROOKEDGE VILLAGE CONDOMINIUM IN THE TOWN OF SOUTH KINGSTOWN, RI |
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 |
---|---|---|
AMELIE HENNESSY | Agent | 181 KNIGHT STREET SUITE B, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
BETH JOHNSON | PRESIDENT | 301 CHURCH STREET, #210 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JODY FERLAND | TREASURER | 301 CHURCH STREET, #103 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOSEPH PARILLO | SECRETARY | 301 CHURCH STREET, #205 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
LISA LONG HOLLENBECK | VICE PRESIDENT | 301 CHURCH STREET, #108 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
LISA LONG HOLLENBECK | DIRECTOR | 301 CHURCH STREET, #108 WAKEFIELD, RI 02879 USA |
BETH JOHNSON | DIRECTOR | 301 CHURCH STREET, #210 WAKEFIELD, RI 02879 USA |
JODY FERLAND | DIRECTOR | 301 CHURCH STREET, #103 WAKEFIELD, RI 02879 USA |
JOSEPH PARILLO | DIRECTOR | 301 CHURCH STREET, #205 WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202446968450 | Annual Report | 2024-02-21 |
202328418400 | Statement of Change of Registered/Resident Agent | 2023-02-15 |
202328416910 | Annual Report | 2023-02-15 |
202221677850 | Statement of Change of Registered/Resident Agent | 2022-07-26 |
202221675630 | Annual Report | 2022-07-26 |
202220547910 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199381920 | Annual Report | 2021-07-19 |
202199380950 | Statement of Change of Registered/Resident Agent | 2021-07-19 |
202041214420 | Annual Report | 2020-06-01 |
201995322670 | Annual Report | 2019-06-04 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State