Name: | 945 Hope Street Condominium Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 May 2015 (10 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 001335886 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 945 HOPE STREET UNIT 1, PROVIDENCE, RI, 02906, USA |
Purpose: | MANAGE HOMEOWNERS ASSOCIATION OF 945 HOPE STREET CONDOMINIUMS |
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 |
---|---|---|
KELLY HUGGINS | Agent | 945 HOPE STREET UNIT 1, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
SARAH NEHAMA | PRESIDENT | 945 HOPE STREET, UNIT 2 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
KELLY HUGGINS | TREASURER | 945 HOPE STREET UNIT 1 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JEFFREY CLARK HUGGINS | VICE PRESIDENT | 945 HOPE STREE, UNIT 1 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
SARAH NEHAMA | DIRECTOR | 945 HOPE STREET UNIT 2 PROVIDENCE, RI 02906 USA |
JEFFREY CLARK HUGGINS | DIRECTOR | 945 HOPE STREET UNIT 1 PROVIDENCE, RI 02906 USA |
KELLY HUGGINS | DIRECTOR | 945 HOPE STREET UNIT 1 PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202196275420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191781250 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201999394790 | Annual Report | 2019-06-25 |
201876801090 | Annual Report | 2018-09-06 |
201747254020 | Annual Report | 2017-07-11 |
201603477390 | Annual Report | 2016-08-17 |
201696203610 | Statement of Change of Registered/Resident Agent | 2016-04-25 |
201562006260 | Articles of Incorporation | 2015-05-28 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State