Name: | Wayfield Condominiums Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Aug 2015 (10 years ago) |
Identification Number: | 001341019 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 46 TAFT AVENUE, PROVIDENCE, RI, 02906, USA |
Purpose: | MANAGE HOMEOWNERS ASSOCIATION OF WAYFIELD CONDOMINIUMS |
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
Name | Role | Address |
---|---|---|
NICOLE D. MINEO | Agent | 46 TAFT AVENUE, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
NICOLE MINEO | PRESIDENT | 46 TAFT AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
NICOLE MINEO | TREASURER | 46 TAFT AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
TERRIE CHRISTINE STEVENS | SECRETARY | 52 TAFT AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
FRED MUELLER | VICE PRESIDENT | 50 TAFT AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
TERRIE CHRISTINE STEVENS | DIRECTOR | 52 TAFT AVENUE PROVIDENCE, RI 02906 USA |
FRED MUELLER | DIRECTOR | 50 TAFT AVENUE PROVIDENCE, RI 02906 USA |
NICOLE MINEO | DIRECTOR | 46 TAFT AVENUE PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202452464340 | Annual Report | 2024-04-25 |
202334348960 | Annual Report | 2023-04-27 |
202217071150 | Annual Report | 2022-05-09 |
202199157660 | Annual Report | 2021-07-08 |
202044595300 | Annual Report | 2020-07-12 |
201918694110 | Annual Report | 2019-09-10 |
201918694930 | Statement of Change of Registered/Resident Agent | 2019-09-10 |
201918695720 | Annual Report | 2019-09-10 |
201918692260 | Reinstatement | 2019-09-10 |
201989765340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State