Name: | Portsmouth Public Education Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Aug 2001 (23 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000119956 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | PO BOX 58, PORTSMOUTH, RI, 02871, USA |
Purpose: | TO IMPROVE, PROMOTE, SPONSOR AND ENHANCE THE QUALITY OF THE EDUCATIONAL EXPERIENCE FOR PUBLIC SCHOOL STUDENTS AND THEIR SCHOOL COMMUNITIES WITHIN THE TOWN OF PORTSMOUTH, RI |
NAICS: | 813211 - Grantmaking Foundations |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. CASSARA, ESQ. | Agent | PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JENNIFER CONHEENY | PRESIDENT | 91 APRIL LANE PORTSMOUTH, RI 02871 US |
Name | Role | Address |
---|---|---|
GLENN ZITKA | TREASURER | 11 SCHAEFER DR. PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
KERI BRANDARIZ | SECRETARY | 105 LILAC LANE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JILL WATSON | VICE PRESIDENT | 57 RAYMOND DR. PORTSMOUTH, RI 02871 US |
Name | Role | Address |
---|---|---|
CHRISTINA CRAFT | DIRECTOR | 178 HOMESTEAD LANE PORTSMOUTH, RI 02871 US |
SARAH TOWNSEND | DIRECTOR | 213 HOMESTEAD LANE PORTSMOUTH, RI 02871 US |
KAREN ALEXANDER | DIRECTOR | 130 LILAC LANE PORTSMOUTH, RI 02871 USA |
JAMIE WITTEVEEN | DIRECTOR | 71 APRIL LANE PORTSMOUTH, RI 02871 USA |
NELIA ALMEIDA | DIRECTOR | 21 LADEIRA AVE. PORTSMOUTH, RI 02871 USA |
LORI DELEMOS | DIRECTOR | 111 LILAC LANE PORTSMOUTH, RI 02871 USA |
VICTORIA CABRAL | DIRECTOR | 5 JOHHNYCAKE LANE PORTSMOUTH, RI 02871 US |
KELLEY CORD | DIRECTOR | 200 BRIARWOOD LANE PORTSMOUTH, RI 02871 US |
BETH HEELAN | DIRECTOR | 101 GREYSTONE PORTSMOUTH, RI 02871 US |
Number | Name | File Date |
---|---|---|
202105403100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101427470 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202042374600 | Annual Report | 2020-06-17 |
201999716600 | Annual Report | 2019-06-27 |
201867354750 | Annual Report | 2018-05-27 |
201746198910 | Annual Report | 2017-06-26 |
201601194910 | Annual Report | 2016-06-30 |
201561388970 | Annual Report | 2015-05-04 |
201438787640 | Annual Report | 2014-05-08 |
201327065400 | Statement of Change of Registered/Resident Agent Office | 2013-08-21 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State