Name: | WEST POINT PARENTS' CLUB OF RHODE ISLAND |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Jul 1996 (29 years ago) |
Date of Dissolution: | 11 Dec 2023 (a year ago) |
Date of Status Change: | 11 Dec 2023 (a year ago) |
Identification Number: | 000090616 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 70 SHEEP FARM DRIVE, EAST GREENWICH, RI, 02818, USA |
Purpose: | TO PROMOTE AN EXCHANGE OF INFORMATION AND IDEAS AMONG RHODE ISLAND CADETS AND THEIR FAMILIES. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN D MACDONALD | Agent | 70 SHEEP FARM DRIVE, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
MARY BETH NUNNERY | PRESIDENT | 31 BALSAM CT SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
TRACEY MANNI | SECRETARY | 27 BUD BROWNING CIRCLE WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
MARY BETH NUNNERY | DIRECTOR | 31 BALSAM CT SAUNDERSTOWN, RI 02874 USA |
MELISSA DUHAIME | DIRECTOR | 48 MELODY HILL CC ROAD CHEPACHET, RI 02814 USA |
JOHN D MACDONALD | DIRECTOR | 70 SHEEP FARM DRIVE EAST GREENWICH, RI 02818 USA |
TRACEY MANNI | DIRECTOR | 27 BUD BROWNING CIRCLE WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOHN D MACDONALD | TREASURER | 70 SHEEP FARM DRIVE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202343290870 | Articles of Dissolution | 2023-12-11 |
202339745980 | Annual Report | 2023-07-25 |
202338454450 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217931120 | Annual Report | 2022-05-27 |
202198854380 | Annual Report | 2021-06-30 |
202043634820 | Annual Report | 2020-06-29 |
201900440240 | Annual Report | 2019-06-30 |
201873242580 | Annual Report | 2018-07-29 |
201859765520 | Statement of Change of Registered/Resident Agent | 2018-03-05 |
201746741530 | Annual Report | 2017-06-29 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State