Name: | Matteson Ridge Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Apr 2018 (7 years ago) |
Identification Number: | 001683210 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 78 KENWOOD STREET, CRANSTON, RI, 02907, USA |
Purpose: | 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 |
---|---|---|
BRIAN LAPLANTE, ESQ. | Agent | 78 KENWOOD STREET, CRANSTON, RI, 02907, USA |
Name | Role | Address |
---|---|---|
SALVADOR LECCESE | PRESIDENT | 650 S. NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
Name | Role | Address |
---|---|---|
ANDREW SCHAFFER | TREASURER | 650 S. NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
Name | Role | Address |
---|---|---|
JOHN FLYNN | SECRETARY | 650 S, NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
Name | Role | Address |
---|---|---|
SALVADOR LECCESE | VICE PRESIDENT | 650 S, NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
Name | Role | Address |
---|---|---|
JOHN FLYNN | DIRECTOR | 650 S. NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS , FL 32701 USA |
SALVADOR LECCESE | DIRECTOR | 650 S. NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
ANDREW SHAFFER | DIRECTOR | 650 S. NORTHLAKE BOULEVARD, #450 ALTAMONTE SPRINGS, FL 32701 USA |
Number | Name | File Date |
---|---|---|
202455064600 | Annual Report | 2024-05-30 |
202335642940 | Annual Report | 2023-05-15 |
202217288800 | Annual Report | 2022-05-12 |
202198771470 | Annual Report | 2021-06-29 |
202048309930 | Statement of Change of Registered/Resident Agent | 2020-08-13 |
202048310080 | Annual Report | 2020-08-13 |
202048310350 | Annual Report | 2020-08-13 |
202048309840 | Reinstatement | 2020-08-13 |
202032422250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927037410 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State