Search icon

NEW ENGLAND ASSOCIATION OF TECHNOLOGY TEACHERS - NEATT

Company Details

Name: NEW ENGLAND ASSOCIATION OF TECHNOLOGY TEACHERS - NEATT
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Apr 1990 (35 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000060277
ZIP code: 02806
County: Bristol County
Principal Address: 15 LESLIE AVE, BARRINGTON, RI, 02806, USA
Purpose: TO PROMOTE CURRICULUM STANDARDS FOR TECHNOLOGY EDUCATION AND THE TECHNOLOGICAL LITERACY OF ALL STUDENTS.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GERALD G. FLORIO Agent 5 SUSAN CIRCLE, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
MATTHEW MONIZ PRESIDENT 15 LESLIE AVENUE BARRINGTON, RI 02806 USA

TREASURER

Name Role Address
GERALD G FLORIO TREASURER 5 SUSAN CIRCLE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
BETH STARRING VICE PRESIDENT 65 CAMP DIXIE RD PASCOAG, RI 02859 USA

DIRECTOR

Name Role Address
BETHANY L STARRING DIRECTOR 65 CAMP DIXIE RD. PASCOAG, RI 02859 USA
GERALD G. FLORIO DIRECTOR 5 SUSAN CIRCLE JOHNSTON, RI 02919 USA
MATTHEW MONIZ DIRECTOR 15 LESLIE AVE. BARRINGTON, RI 02806 USA

Filings

Number Name File Date
202105398280 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101367550 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043098550 Annual Report 2020-06-23
201998217630 Annual Report 2019-06-20
201870532080 Annual Report 2018-06-25
201747083530 Annual Report 2017-07-06
201600981980 Annual Report 2016-06-23
201561866540 Annual Report 2015-05-20
201442013030 Annual Report 2014-06-27
201325060920 Annual Report 2013-06-20

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State