Name: | The Oaks Homeowners' Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Apr 2015 (10 years ago) |
Identification Number: | 001101533 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1550 NOOSENECK HILL ROAD #1075, COVENTRY, RI, 02816, USA |
Purpose: | HOMEOWNERS ASSOCIATION TO MAINTAIN AND ENHANCE PROPERTY VALUE THROUGH THE ENFORCING OF COVENANTS AND MAINTENANCE OF COMMON AREAS |
NAICS
624229 Other Community Housing ServicesThis U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CALVIN GOODRICH | Agent | 1550 NOOSENECK HILL ROAD #1075, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
JOSHUA CLIFF | PRESIDENT / DIRECTOR | 89 TEAKWOOD DR W COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ERIK KATAISTO | VICE PRESIDENT / DIRECTOR | 68 TEAKWOOD DR W COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
KRISTEN JOHNSON | SECRETARY / DIRECTOR | 69 TEAKWOOD DR W COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CALVIN GOODRICH | TREASURER / DIRECTOR | 4 JACKS WAY COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
KYLE BOSWORTH | DIRECTOR | 2 JACKS WAY COVENTRY , RI 02816 USA |
Number | Name | File Date |
---|---|---|
202453567590 | Annual Report | 2024-05-08 |
202453105350 | Statement of Change of Registered/Resident Agent | 2024-04-29 |
202335300200 | Annual Report | 2023-05-03 |
202219971520 | Annual Report | 2022-06-23 |
202198716020 | Annual Report | 2021-06-28 |
202082977160 | Statement of Change of Registered/Resident Agent | 2020-12-29 |
202081346930 | Annual Report | 2020-12-22 |
202081347360 | Annual Report | 2020-12-22 |
202081346110 | Reinstatement | 2020-12-22 |
202032407590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State