Search icon

BOON STREET COTTAGES CONDOMINIUM ASSOCIATION

Company Details

Name: BOON STREET COTTAGES CONDOMINIUM ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Sep 2011 (14 years ago)
Identification Number: 000704973
Principal Address: 32 PILGRIM DRIVE UNIT A, NORWOOD, MA, 02062-5337, USA
Purpose: ADMINISTRATION OPERATION MANAGEMENT MAINTENANCE PRESERVATION AND CONTROL OF THE CONDO ASSOC

Industry & Business Activity

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

Agent

Name Role Address
JEFFREY FINAN, ESQ. Agent 1130 TEN ROD ROAD SUITE B-208, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
TIMOTHY J. DUGGAN PRESIDENT 32 PILGRIM DRIVE NORWOOD, MA 02062 USA
TIMOTHY JOSEPH DUGGAN PRESIDENT 32 PILGRIM DR NORWOOD, MA 02062-5337 USA

VICE PRESIDENT

Name Role Address
KENNETH DIPOTO VICE PRESIDENT 61 HEATHER ROAD DRACUT, MA 01826 USA

DIRECTOR

Name Role Address
COLLEEN M DUGGAN DIRECTOR 32 PILGRIM DRIVE NORWOOD, MA 02062 USA
CATHERINE DIPOTO DIRECTOR 61 HEATHER ROAD DRACUT, MA 01826 USA
TIMOTHY JOSEPH DUGGAN DIRECTOR 32 PILGRIM DRIVE NORWOOD, MA 02062 USA
KENNETH DIPOTO DIRECTOR 61 HEATHER ROAD DRACUT, MA 01826 USA

Filings

Number Name File Date
202447606270 Annual Report 2024-03-01
202327944630 Annual Report 2023-02-08
202220632670 Annual Report 2022-06-29
202220444110 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198182230 Annual Report 2021-06-11
202041903630 Annual Report 2020-06-11
201999182090 Annual Report 2019-06-25
201872703730 Annual Report 2018-07-23
201872252580 Statement of Change of Registered/Resident Agent 2018-07-11
201746646150 Annual Report 2017-06-28

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State