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. |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
LOMBARDI LAW GROUP, LLC | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
DUSTIN DEZUBE | PRESIDENT | 269 WICKENDEN STREET, FLOOR 2 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
MICHAEL DEZUBE | DIRECTOR | 269 WICKENDEN STREET, FLOOR 2 PROVIDENCE, RI 02906 USA |
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