Search icon

945 Hope Street Condominium Association

Company Details

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

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This 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

Agent

Name Role Address
KELLY HUGGINS Agent 945 HOPE STREET UNIT 1, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
SARAH NEHAMA PRESIDENT 945 HOPE STREET, UNIT 2 PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
KELLY HUGGINS TREASURER 945 HOPE STREET UNIT 1 PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
JEFFREY CLARK HUGGINS VICE PRESIDENT 945 HOPE STREE, UNIT 1 PROVIDENCE, RI 02906 USA

DIRECTOR

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

Filings

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