Search icon

Parents and Teachers of Waterman

Company Details

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

Agent

Name Role Address
MICHELE HUTCHINSON Agent 722 PONTIAC AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
ROBERT WILSON PRESIDENT 722 PONTIAC AVE CRANSTON, RI 02910 USA

TREASURER

Name Role Address
CORRIE DOUGLAS TREASURER 722 PONTIAC AVENUE CRANSTON , RI 02910 USA

VICE PRESIDENT

Name Role Address
REBECCA REYES VICE PRESIDENT 722 PONTIAC AVENUE CRANSTON , RI 02910 USA

DIRECTOR

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

Filings

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