Name: | Bailey Brook Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Oct 2018 (6 years ago) |
Identification Number: | 001688700 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | PO BOX 4145, MIDDLETOWN, RI, 02842, USA |
Purpose: | CONDOMINIUM ASSOCIATION |
NAICS: | 813910 - Business Associations |
Name | Role | Address |
---|---|---|
CRISTINA M. OFFENBERG, ESQ. | Agent | 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
DONNA CUNARD | PRESIDENT | 4 BAILEY BROOK COURT MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JAMES DUGGAN | TREASURER | 24 BAILEY BROOK CT. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
LINDA LUCIBELLA | SECRETARY | 1 BAILEY BROOK CT. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
DAVID SAMPSON | VICE PRESIDENT | 12 THELMA LN. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
ROBERT GARRETT | DIRECTOR | 11 THELMA LN. MIDDLETOWN, RI 02842 USA |
JAMES DUGGAN | DIRECTOR | 24 BAILEY BROOK CT. MIDDLETOWN, RI 02842 USA |
DAVID SAMPSON | DIRECTOR | 12 THELMA LANE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
202453008570 | Annual Report | 2024-04-29 |
202333896750 | Annual Report | 2023-04-25 |
202221558500 | Annual Report | 2022-07-22 |
202220430050 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198738680 | Annual Report | 2021-06-28 |
202079183440 | Annual Report - Amended | 2020-12-09 |
202079143480 | Statement of Change of Registered/Resident Agent | 2020-12-09 |
202041708910 | Annual Report | 2020-06-09 |
201927896350 | Annual Report | 2019-11-22 |
201927006100 | 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