Name: | Wheaton College |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 May 1987 (38 years ago) |
Date of Dissolution: | 13 Sep 2023 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000043010 |
Principal Address: | 26 EAST MAIN STREET, NORTON, MA, 02766, USA |
Purpose: | ROSECLIFF - A DANCE IN NEWPORT, RI |
NAICS: | 611310 - Colleges, Universities, and Professional Schools |
Name | Role | Address |
---|---|---|
PHILIP SHAPIRO | INTERIM CFO | 26 EAST MAIN STREET NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
PHILLIP F. PELLETIER | Agent | 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
DENNIS HANNO | PRESIDENT | WHEATON COLLEGE, 26 EAST MAIN STREET NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
MONIQUE LEE BAHADUR | TRUSTEE | 26 EAST MAIN ST NORTON, MA 02703 USA |
KIRK KOLENBRANDER | TRUSTEE | 26 E MAIN ST NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
SUSAN MCNARY | OTHER OFFICER | 26 EAST MAIN STREET NORTON, MA 02766 UNI |
Number | Name | File Date |
---|---|---|
202341631080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338368630 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202103148760 | Annual Report | 2021-10-27 |
202103151940 | Annual Report | 2021-10-13 |
202101334200 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202043752740 | Annual Report | 2020-06-29 |
201996543290 | Annual Report | 2019-06-13 |
201869508890 | Annual Report | 2018-06-13 |
201747286490 | Statement of Change of Registered/Resident Agent Office | 2017-07-12 |
201745965540 | Revocation Notice For Failure to Maintain a Registered Office | 2017-06-22 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State