Name: | The Compass School |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Jun 2002 (23 years ago) |
Identification Number: | 000125582 |
ZIP code: | 02881 |
County: | Washington County |
Principal Address: | 537 OLD NORTH ROAD, KINGSTON, RI, 02881, USA |
Purpose: | EDUCATION - CHARTER SCHOOL |
NAICS: | 611110 - Elementary and Secondary Schools |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215076856 | 2007-02-06 | 2022-07-21 | 537 OLD NORTH RD, KINGSTON, RI, 028811220, US | 537 OLD NORTH RD, KINGSTON, RI, 028811220, US | |||||||||||||||
|
Phone | +1 401-788-8322 |
Authorized person
Name | MR. ALLEN ZIPKE |
Role | DIRECTOR |
Phone | 4017888322 |
Taxonomy
Taxonomy Code | 251300000X - Local Education Agency (LEA) |
State | RI |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MATTHEW R. PLAIN, ESQ. | Agent | ONE FINANCIAL PLAZA 18TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LINSEY TROMBINO | PRESIDENT | 246 LIBERTY ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
LORI JONES | SECRETARY | 286 GREENHAVEN RD PAWCATUCK, CT 06379 USA |
Name | Role | Address |
---|---|---|
SARAH CRAFT | DIRECTOR | 29 RIVER ST CRANSTON, RI 02905 USA |
ERIC DIMARIO | DIRECTOR | 101 CONANICUS ROAD NARRAGANSETT, RI 02882 USA |
DANIELLE BRUNEAU | DIRECTOR | 35 BRIARWOOD HILL RD EXETER, RI 02822 USA |
MICHAEL HAYES | DIRECTOR | 105 SALISBURY AVE NORTH KINGSTOWN, RI 02852 USA |
EVAN PREISSER | DIRECTOR | 255 OLD NORTH RD KINGSTON, RI 02881 USA |
Number | Name | File Date |
---|---|---|
202452338560 | Annual Report | 2024-04-24 |
202224715450 | Annual Report | 2022-11-14 |
202224715630 | Annual Report | 2022-11-14 |
202224715090 | Reinstatement | 2022-11-14 |
202224055330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220529060 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202102451050 | Annual Report | 2021-09-30 |
202101411370 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202044064040 | Annual Report | 2020-07-02 |
202032992870 | Statement of Change of Registered/Resident Agent Office | 2020-01-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State