Name: | Broadway and Dean Condominium Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 May 2013 (12 years ago) |
Identification Number: | 000799179 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 156 BROADWAY UNIT 2, PROVIDENCE, RI, 02903, USA |
Purpose: | CONDOMINIUM HOMEOWNERS ASSOCIATION |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM R. D'AMICO, II | Agent | 1135 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
CHELSEA JOHNSON JOHNSON | PRESIDENT | 156 BROADWAY UNIT2 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ELIZABETH VIVIAN TORTOLANI | TREASURER | 156 BROADWAY UNIT1 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
KEVIN MEEHAN MEEHAN | SECRETARY | 156 BROADWAY, UNIT 1 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
NATALIE ALLENE ZERVAS | VICE PRESIDENT | 156 BROADWAY #4 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
KEVIN MEEHAN | DIRECTOR | 21 LINCOLN MEADOWS DRIVE RHODE ISLAND, RI 02865 USA |
CHELSEA JOHNSON | DIRECTOR | 156 BROADWAY PROVIDENCE, RI 02903 USA |
ELIZABETH TORTOLANI | DIRECTOR | 156 BROADWAY PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202451773740 | Annual Report | 2024-04-21 |
202340157220 | Annual Report | 2023-08-07 |
202338362160 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221632020 | Annual Report | 2022-07-28 |
202220402020 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198540670 | Annual Report | 2021-06-22 |
202040655800 | Annual Report | 2020-05-27 |
201994938160 | Annual Report | 2019-06-05 |
201872520210 | Annual Report | 2018-07-17 |
201749678950 | Annual Report | 2017-09-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State