Search icon

Berkeley Commons II Condominiums

Company Details

Name: Berkeley Commons II Condominiums
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jan 2015 (10 years ago)
Identification Number: 001024171
ZIP code: 02864
County: Providence County
Principal Address: 500 MENDON ROAD UNIT 36, CUMBERLAND, RI, 02864, USA
Purpose: TO PROVIDE FOR THE OPERATION, ADMINISTRATION, USE AND MAINTENANCE OF THE CONDOMINIUM UNITS AND COMMON AREAS WITHIN A CERTAIN PARCEL OR PARCELS OF REAL ESTATE LOCATED IN CUMBERLAND, RI KNOWN AS BERKELEY COMMONS II.

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
RICHARD E. PALUMBO, JR ESQ. Agent 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
OLYMPIA PAPPAS-MARGARITIDIS PRESIDENT 500 MENDON ROAD, UNIT 33 CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
MICHAEL HILL TREASURER 500 MENDON RD. UNIT 36 CUMBERLAND, RI 02864 USA

SECRETARY

Name Role Address
BEVERLY FITZPATRICK SECRETARY 500 MENDON RD., UNIT 34 CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
MICHAEL HILL DIRECTOR 500 MENDON ROAD, UNIT 36 CUMBERLAND, RI 02864 USA
BEVERLY FITZPATRICK DIRECTOR 500 MENDON RD., UNIT 34 CUMBERLAND, RI 02864 USA
OLYMPIA PAPPAS-MARGARITIDIS DIRECTOR 500 MENDON RD., UNIT 33 CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
202444814740 Annual Report 2024-01-26
202339434640 Statement of Change of Registered/Resident Agent 2023-07-13
202339434370 Annual Report 2023-07-13
202339434280 Reinstatement 2023-07-13
202335975390 Revocation Certificate For Failure to Maintain a Registered Office 2023-05-23
202330271730 Revocation Notice For Failure to Maintain a Registered Office 2023-03-09
202330130730 Registered Office Not Maintained 2023-02-08
202218247680 Annual Report 2022-05-24
202199801220 Annual Report 2021-07-30
202199801040 Statement of Change of Registered/Resident Agent Office 2021-07-30

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State