Name: | Camp Ramleh |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Jul 1990 (35 years ago) |
Date of Dissolution: | 28 May 2020 (5 years ago) |
Date of Status Change: | 28 May 2020 (5 years ago) |
Identification Number: | 000061348 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO OPERATE A SUMMER CAMP FOR CHILDREN FROM POOR, DISADVANTAGED BACKGROUNDS. |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PETER DORRIEN TRAISCI | Agent | 372 PURGATORY ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
LESLIE HEANEY | PRESIDENT | 2 BONTECOU RD MILLBROOK, NY 12545 US |
Name | Role | Address |
---|---|---|
DANA SCHMALTZ | TREASURER | 44 BRIMMER STREET BOSTON, RI 02108 USA |
Name | Role | Address |
---|---|---|
ROY WILLIAMS | SECRETARY | PO BOX 1910 NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ALEXANDRA CALLEN | VICE PRESIDENT | 372 PURGATORY ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
CHRISTIAN SMITH | DIRECTOR | 6 CLINTON AVE. NEWPORT, RI 02840 USA |
MATTIE KEMP | DIRECTOR | 142 CANONCHET DRIVE PORTSMOUTH, RI 02871 USA |
ELIZABETH CONWAY | DIRECTOR | 292 MT. AUBURN ST. #2 WATERTOWN, MA 02472 USA |
PAULINE MOYE | DIRECTOR | 120 HILLSIDE AVENUE NEWPORT, RI 02840 USA |
PETER DORRIEN TRAISCI | DIRECTOR | 372 PURGATORY ROAD MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
202041031180 | Articles of Dissolution | 2020-05-28 |
201999790420 | Annual Report | 2019-06-27 |
201870857390 | Annual Report | 2018-06-27 |
201747451320 | Annual Report | 2017-07-18 |
201601079730 | Annual Report | 2016-06-27 |
201564043740 | Annual Report | 2015-06-29 |
201441278160 | Annual Report | 2014-06-16 |
201323729270 | Annual Report | 2013-06-10 |
201293906680 | Annual Report | 2012-06-11 |
201179371740 | Annual Report | 2011-05-31 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State