Name: | Parents and Teachers of Waterman |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jul 1969 (56 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000029017 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 722 PONTIAC AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | ELEMENTARY SCHOOL EDUCATION/ACTIVITIES |
NAICS: | 611110 - Elementary and Secondary Schools |
Name | Role | Address |
---|---|---|
MICHELE HUTCHINSON | Agent | 722 PONTIAC AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ROBERT WILSON | PRESIDENT | 722 PONTIAC AVE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
CORRIE DOUGLAS | TREASURER | 722 PONTIAC AVENUE CRANSTON , RI 02910 USA |
Name | Role | Address |
---|---|---|
REBECCA REYES | VICE PRESIDENT | 722 PONTIAC AVENUE CRANSTON , RI 02910 USA |
Name | Role | Address |
---|---|---|
REBECCA REYES | DIRECTOR | 722 PONTIAC AVENUE CRANSTON , RI 02920 USA |
ROBERT WILSON | DIRECTOR | 722 PONTIAC AVENUE CRANSTON , RI 02910 USA |
CORRIE DOUGLAS | DIRECTOR | 722 PONTIAC AVENUE CRANSTON , RI 02910 USA |
Number | Name | File Date |
---|---|---|
202459379890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455860860 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202331186790 | Annual Report | 2023-03-20 |
202221509340 | Annual Report | 2022-07-20 |
202220502360 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202196659220 | Annual Report | 2021-05-14 |
202041362770 | Annual Report | 2020-06-01 |
201997169020 | Annual Report | 2019-06-14 |
201877864490 | Statement of Change of Registered/Resident Agent | 2018-09-20 |
201869299400 | Annual Report | 2018-06-11 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State