Search icon

BAY RIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

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
Purpose: MANAGE BAY RIDGE CONDOMINIUMS INCLUDING BUT NOT LIMITED TO ACCOUNTING AND MAINTENANCE AND REPAIRS TO COMMON AREAS.
Principal Address: Google Maps Logo 59 OSPREY COURT, MIDDLETOWN, RI, 02842, USA

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
CORT B. CHAPPELL, ESQ. Agent 171 CHASE ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
DAVID GREEN PRESIDENT 166 BAY RIDGE DRIVE MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
KATHLEEN PETZOLD SECRETARY 174 BAY RIDGE DR. MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JOHN CASEY VICE PRESIDENT 59 OSPREY CT UNIT 13C MIDDLETOWN, RI 02842 USA

DIRECTOR

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

Licenses

License No License Type Status Date Issued Expiration Date
SWM00620 Seasonal Pool- Profit Active 2011-06-21 2026-05-31

Filings

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

Date of last update: 30 May 2025

Sources: Rhode Island Department of State