Name: | BAY RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Jul 2012 (13 years ago) |
Identification Number: | 000792083 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 59 OSPREY COURT, MIDDLETOWN, RI, 02842, USA |
Purpose: | MANAGE BAY RIDGE CONDOMINIUMS INCLUDING BUT NOT LIMITED TO ACCOUNTING AND MAINTENANCE AND REPAIRS TO COMMON AREAS. |
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 |
---|---|---|
CORT B. CHAPPELL, ESQ. | Agent | 171 CHASE ROAD, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
DAVID GREEN | PRESIDENT | 166 BAY RIDGE DRIVE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
KATHLEEN PETZOLD | SECRETARY | 174 BAY RIDGE DR. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JOHN CASEY | VICE PRESIDENT | 59 OSPREY CT UNIT 13C MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
DAVID GREEN | DIRECTOR | 166 BAY RIDGE DR. MIDDLETOWN, RI 02842 USA |
JOHN CASEY | DIRECTOR | 59 OSPREY CT. UNIT 13C MIDDLETOWN, RI 02842 USA |
KATHLEEN PETZOLD | DIRECTOR | 174 BAY RIDGE DR. MIDDLETOWN, RI 02842 |
Number | Name | File Date |
---|---|---|
202460400950 | Annual Report | 2024-09-30 |
202460400860 | Statement of Change of Registered/Resident Agent | 2024-09-30 |
202460401010 | Reinstatement | 2024-09-30 |
202459392060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455866790 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202330673930 | Annual Report | 2023-03-13 |
202209229660 | Annual Report | 2022-02-07 |
202104875890 | Statement of Change of Registered/Resident Agent | 2021-11-08 |
202199533590 | Annual Report | 2021-07-26 |
202046653530 | Annual Report | 2020-07-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State