Search icon

RIEOA

Company Details

Name: RIEOA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Dec 2003 (21 years ago)
Date of Dissolution: 13 Apr 2012 (13 years ago)
Date of Status Change: 13 Apr 2012 (13 years ago)
Identification Number: 000136477
ZIP code: 02886
County: Kent County
Principal Address: 400 EAST AVENUE, WARWICK, RI, 02886, USA
Purpose: TO BRING TOGETHER THOSE PERSONS WHO ARE INVOLVED IN PROGRAMS THAT PROVIDE STUDENTS ACCESS AND OPPORTUNITIES FOR SUCCESS IN EDUCATION AT ALL LEVELS; GOAL BEING THE COMPLETION OF A PROGRAM OF POST SECONDARY EDUCATION

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Address
HEATHER BACCHIOCCHI Agent ACCESS PROGRAM 400 EAST AVENUE, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
MILARY TAVAREZ PRESIDENT 86 ZINNIA DRIVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
HEATHER BACCHIOCCHI TREASURER 96 OLD COLONY AVE APT 459 TAUNTON, MA 02718 USA

VICE PRESIDENT

Name Role Address
STEPHANIE CRUZ VICE PRESIDENT 59 REED STREET WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
MILARY TAVAREZ DIRECTOR 86 ZINNIA DRIVE CRANSTON, RI 02920 USA
HEATHER BACCHIOCCHI DIRECTOR 96 OLD COLONY AVE APT 459 TAUNTON, MA 02718 USA
STEPHANIE CRUZ DIRECTOR 59 REED STREET WARWICK, RI 02886 USA

Filings

Number Name File Date
201291879030 Revocation Certificate For Failure to File the Annual Report for the Year 2012-04-13
201288700970 Revocation Notice For Failure to File An Annual Report 2012-01-31
201064316010 Annual Report 2010-06-30
201058536480 Annual Report 2010-02-17
201058537360 Annual Report 2010-02-17
201058535870 Reinstatement 2010-02-17
200942934720 Revocation Certificate For Failure to File the Annual Report for the Year 2009-02-25
200837926850 Revocation Notice For Failure to File An Annual Report 2008-11-21
202565390480 Annual Report 2025-02-21
202565387390 Statement of Change of Registered/Resident Agent 2025-02-21

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State