Rhode Island Teen Book Award Committee

Name: | Rhode Island Teen Book Award Committee |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Oct 2003 (22 years ago) |
Date of Dissolution: | 15 Jan 2020 (6 years ago) |
Date of Status Change: | 15 Jan 2020 (6 years ago) |
Identification Number: | 000135209 |
ZIP code: | 02879 |
City: | Wakefield |
County: | Washington County |
Purpose: | TO PROMOTE READING IN LIBRARIES, SCHOOLS AND THE COMMUNITY. TO EXPOSE YOUNG ADULTS, PARENTS AND TEACHERS TO QUALITY YOUNG ADULT LITERATURE. TO PROVIDE STUDENTS AN OPPORTUNITY TO PARTICIPATE IN A STATE-WIDE READING PROGRAM. |
Principal Address: |
![]() |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Address |
---|---|---|
AARON COUTU | Agent | 45 SPRING STREET, PASCOAG, RI, 02859, USA |
Name | Role | Address |
---|---|---|
STEPHANIE BARTA | PRESIDENT | 11 NICHOLE LANE COVENTRY, RI 02879 USA |
Name | Role | Address |
---|---|---|
BRANDI FONG | TREASURER | 10 TRI POND COURT PEACE DALE, RI 02879 USA |
Name | Role | Address |
---|---|---|
DONNA BROOMFIELD | SECRETARY | 40 FREEDOM DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JENNIFER BEIERMANN | VICE PRESIDENT | 565 QUAKER LANE UNIT #38 WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
REBECCA OTT | DIRECTOR | 458 W DEMELLO DRIVE TIVERTON, RI 02878 USA |
SARAH HUNICKE | DIRECTOR | 206 PEARSE ROAD SWANSEA, MA 02777 USA |
COLLEEN LECOMTE | DIRECTOR | 99 PROSPECT LANE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202032389120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927059610 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201871005790 | Annual Report | 2018-06-29 |
201746799180 | Annual Report | 2017-06-30 |
201601135760 | Annual Report | 2016-06-28 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State