Name: | Cole's Court Condominium Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 May 2019 (6 years ago) |
Identification Number: | 001695894 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 7 IVAN STREET, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | TO ACT AS THE ORGANIZATION OF UNIT OWNERS OF A CONDOMINIUM PURSUANT TO STATUTE. |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
KATHLEEN J MELUCCI | Agent | 7 IVAN STREET, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
ROBERT CATALANO | PRESIDENT | 636 THAMES ST #4 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
GAIL LATAILLE | TREASURER | 636 THAMES ST #5 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ANN CATALANO | SECRETARY | 636 THAMES ST #4 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ANN CATALANO | DIRECTOR | 636 THAMES ST #4 NEWPORT, RI 02840 USA |
GAIL LATAILLE | DIRECTOR | 636 THAMES ST #5 NEWPORT, RI 02840 USA |
ROBERT CATALANO | DIRECTOR | 636 THAMES ST #4 NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202458774920 | Annual Report | 2024-08-13 |
202455876140 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202333899940 | Annual Report | 2023-04-25 |
202218399910 | Annual Report | 2022-06-08 |
202218399460 | Statement of Change of Registered/Resident Agent | 2022-06-08 |
202208803050 | Annual Report | 2022-01-28 |
202208802440 | Reinstatement | 2022-01-28 |
202105431130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101412520 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202193468050 | Annual Report | 2021-03-02 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State