Name: | Cedar Ridge Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 May 2016 (9 years ago) |
Identification Number: | 001663077 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 498 MAIN STREET, WARREN, RI, 02885, USA |
Purpose: | TO ORGANIZE, CONDUCT, AND PREFORM AS A CONDOMINIUM ASSOCIATION |
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 |
---|---|---|
APEX MANAGEMENT GROUP, LLC | Agent | 498 MAIN STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
DENNIS MONTY | PRESIDENT | 25 PINE GROVE LANE WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
KENNETH ZANGARI | DIRECTOR | 33 PINE GROVE LANE WEST GREENWICH, RI 02817 USA |
Number | Name | File Date |
---|---|---|
202453520360 | Annual Report | 2024-04-30 |
202453521420 | Statement of Change of Registered/Resident Agent | 2024-04-30 |
202453518510 | Annual Report | 2024-04-30 |
202453517270 | Reinstatement | 2024-04-30 |
202341652490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338501000 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202212341320 | Annual Report | 2022-02-28 |
202198712950 | Annual Report | 2021-06-28 |
202042398930 | Annual Report | 2020-06-17 |
201998032620 | Annual Report | 2019-06-19 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State