Search icon

75-81 Lloyd Avenue Condominium Association, Inc.

Company Details

Name: 75-81 Lloyd Avenue Condominium Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Feb 2016 (9 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 001660615
ZIP code: 02906
County: Providence County
Principal Address: 75-81 LLOYD AVENUE, PROVIDENCE, RI, 02906, USA
Purpose: OWNING, MANAGING, OPERATING, ADMINISTERING, MAINTAINING AND GOVERNING THE 75-81 LLOYD AVENUE CONDOMINIUM PURSUANT TO RHODE ISLAND CONDOMINIUM ACT AND FOR ANY OTHER PURPOSE OR PURPOSES FOR WHICH A NON-PROFIT CORPORATION MAY BE FORMED UNDER RHODE ISLAND GENERAL LAWS.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LOMBARDI LAW GROUP, LLC Agent 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
DUSTIN DEZUBE PRESIDENT 269 WICKENDEN STREET, FLOOR 2 PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
MICHAEL DEZUBE DIRECTOR 269 WICKENDEN STREET, FLOOR 2 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202105419840 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101351090 Revocation Notice For Failure to File An Annual Report 2021-09-13
202048775410 Statement of Change of Registered/Resident Agent 2020-08-20
202046227920 Annual Report 2020-07-20
202030930270 Annual Report 2019-12-31
201927008690 Revocation Notice For Failure to File An Annual Report 2019-11-06
201872448000 Statement of Change of Registered/Resident Agent 2018-07-16
201872353250 Annual Report 2018-07-13
201872353340 Annual Report 2018-07-13
201872353160 Reinstatement 2018-07-13

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State