Name: | MIDDLETOWN EDUCATION COLLABORATIVE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Apr 2004 (21 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000139237 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 7 POCAHONTAS DRIVE, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO PROVIDE FUNDING FOR UNIQUE AND INDIVIDUAL EDUCATIONAL OPPORTUNITIES IN THE MIDDLETOWN PUBLIC SCHOOLS THROUGH THE AWARDING OF GRANTS FOR A WIDE RANGE OF RESOURCEFUL AND CREATIVE PROGRAMS. |
NAICS: | 813211 - Grantmaking Foundations |
Name | Role | Address |
---|---|---|
CRISTINA M. OFFENBERG, ESQ. | Agent | 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
PAM SOUZA | PRESIDENT | 7 POCAHONTAS DRIVE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
AMY FERNANDS-REKO | TREASURER | 253 ALLSTON AVE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
RUTH LYNN BUTLER | VICE PRESIDENT | 136 EVARTS LANE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PAM SOUZA | DIRECTOR | 7 POCAHONTAS LANE MIDDLETOWN, RI 02842 USA |
RUTH LYNN BUTLER | DIRECTOR | 136 EVARTS LANE NEWPORT, RI 02840 USA |
AMY FERNANDS-REKO | DIRECTOR | 253 ALLSTON AVE MIDDLETOWN, RI 02842 USA |
CHYLEENE O'CONNOR | DIRECTOR | 57 BAILEY AVE MIDDLETOWN, RI 02842 USA |
CAMILLE GUERIN | DIRECTOR | 38 BLUE GRASS DR MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
202459386960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455858740 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202340332690 | Annual Report | 2023-08-15 |
202338448440 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217979780 | Annual Report | 2022-05-31 |
202199458370 | Annual Report | 2021-07-21 |
202046365910 | Annual Report | 2020-07-26 |
201900042480 | Annual Report | 2019-06-28 |
201871731220 | Annual Report | 2018-07-05 |
201859868410 | Annual Report | 2018-03-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State