Search icon

St. George's School

Company Details

Name: St. George's School
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1907 (118 years ago)
Identification Number: 000029439
ZIP code: 02842
County: Newport County
Principal Address: 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: ENACTED BY THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1907 PRIVATE BOARDING SCHOOL JANUARY SESSION 1907
NAICS: 611110 - Elementary and Secondary Schools
Fictitious names: Clambake Institute (trading name, 2013-08-13 - )
Historical names: The President, Headmaster and Board of Trustees of St. Georges School

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HF8X3LZJKK5084 000029439 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Elizabeth F. McGrath, 372 Purgatory Road, Middletown, US-RI, US, 02842
Headquarters 372 Purgatory Road, Middletown, US-RI, US, 02842

Registration details

Registration Date 2013-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000029439

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST. GEORGE'S SCHOOL HEALTH AND WELFARE PLAN 2017 050259009 2018-05-22 ST. GEORGE'S SCHOOL 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 611000
Sponsor’s telephone number 4018426753
Plan sponsor’s mailing address 372 PURGATORY RD, MIDDLETOWN, RI, 028425963
Plan sponsor’s address 372 PURGATORY RD, MIDDLETOWN, RI, 028425963

Number of participants as of the end of the plan year

Active participants 113

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing CHERYL CODERRE
Valid signature Filed with authorized/valid electronic signature
ST. GEORGE'S PREMIUM PAYMENT PLAN 2013 050259009 2014-10-10 ST. GEORGE'S SCHOOL 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 611000
Sponsor’s telephone number 4018426753
Plan sponsor’s mailing address PO BOX 1910, NEWPORT, RI, 02840
Plan sponsor’s address 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing ROBERT NULA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing ELIZABETH MCGRATH
Valid signature Filed with authorized/valid electronic signature
ST. GEORGE'S SCHOOL PREMIUM PAYMENT PLAN 2012 050259009 2013-10-11 ST. GEORGE'S SCHOOL 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 611000
Sponsor’s telephone number 4018426753
Plan sponsor’s mailing address PO BOX 1910, NEWPORT, RI, 02840
Plan sponsor’s address 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing ROBERT NULA
Valid signature Filed with authorized/valid electronic signature
ST. GEORGE'S SCHOOL PREMIUM PAYMENT PLAN 2011 050259009 2012-10-11 ST. GEORGE'S SCHOOL 135
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 611000
Sponsor’s telephone number 4018426753
Plan sponsor’s mailing address PO BOX 1910, NEWPORT, RI, 02840
Plan sponsor’s address 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842

Plan administrator’s name and address

Administrator’s EIN 050259009
Plan administrator’s name ST. GEORGE'S SCHOOL
Plan administrator’s address PO BOX 1910, NEWPORT, RI, 02840
Administrator’s telephone number 4018426753

Number of participants as of the end of the plan year

Active participants 117

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ROBERT NULA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing ELIZABETH MCGRATH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELIZABETH F. MCGRATH Agent 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842, USA

TREASURER

Name Role Address
MARK D TABER TREASURER SALEM ROAD WELLESLEY, MA 02481 USA

SECRETARY

Name Role Address
LANGDON VAN NORDEN SECRETARY EAST 73RD STREET NEW YORK, NY 10021 USA

DIRECTOR

Name Role Address
KATHERINE MICHEL DIRECTOR DODGEWOOD ROAD BRONX, NY 10471 USA
RODOLPHUS BETHEA DIRECTOR WILSHIRE BLVD LOS ANGELES, CA 90036 USA
COLLEEN BURNS JERMAIN DIRECTOR BRENTON ROAD NEWPORT, RI 02840 USA
ISABELLA RIDALL DIRECTOR LEDGE ROAD NEWPORT, RI 02840 USA
WILLIAM C DORSEY DIRECTOR WEST HARVEY STREET PHILADELPHIA, PA 19144 USA
PETER COOK DIRECTOR VAN NESS STREET NW WASHINGTON, DC 20016 USA
ELEANOR DEJOUX DIRECTOR PARK AVENUE NEW YORK, NY 10075 USA
DAVID HALWIG DIRECTOR E. ALEXANDRIA AVE ALEXANDRIA, VA 22301 USA
MEADE THAYER DIRECTOR 49TH AVENUE SW SEATTLE, WA 98136 USA
LOUIS D DUFF DIRECTOR EAST 64TH STREET NEW YORK, NY 10065 USA

HEAD OF SCHOOL

Name Role Address
ALEXANDRA H CALLEN HEAD OF SCHOOL PO BOX 1910 NEWPORT, RI 02840 USA

CHAIR OF THE BOARD

Name Role Address
DANA L SCHMALTZ CHAIR OF THE BOARD BRIMMER STREET BOSTON, MA 02108 USA

CONTROLLER

Name Role Address
CHRISTINE MCGUIRE CONTROLLER 11 COGGESHALL CIR MIDDLETOWN, RI 02842-4642 USA

ASST SECRETARY

Name Role Address
KIRTLEY CAMERON ASST SECRETARY POUND RIDGE ROAD BEDFORD, NY 10506 USA

Events

Type Date Old Value New Value
Name Change 1975-10-22 The President, Headmaster and Board of Trustees of St. Georges School St. George's School

Filings

Number Name File Date
202457096050 Annual Report 2024-06-25
202455816830 Revocation Notice For Failure to File An Annual Report 2024-06-17
202333013580 Annual Report 2023-04-14
202212939950 Annual Report 2022-03-16
202199386330 Annual Report 2021-07-19
202050513350 Annual Report 2020-08-28
201904479020 Annual Report 2019-07-15
201872802280 Annual Report 2018-07-25
201747050730 Annual Report 2017-07-05
201601066550 Annual Report 2016-06-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State