Name: | E.G. WHITEKNACT SCHOOL P.T.A. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Sep 2004 (20 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000142537 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 261 GROSVENOR AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | SCHOOL PTA |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
MELISSA SMITH | Agent | 261 GROSVENOR AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSHUA LUIS PEREIRA | PRESIDENT | 64 CHARLES STREET EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
NATALIA SCARPETTI | TREASURER | 42 WELLINGTON STREET EAST PROVIDENCE, RI 02914-2402 USA |
Name | Role | Address |
---|---|---|
ASHLEY PEREIRA | SECRETARY | 34 RUSSELL AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
JAMIE JANUARIO | VICE PRESIDENT | 39 JOHN STREET EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
JOSHUA LUIS PEREIRA | DIRECTOR | 64 CHARLES STREET EAST PROVIDENCE, RI 02914-2402 USA |
Number | Name | File Date |
---|---|---|
202196257480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191754290 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201929181300 | Annual Report | 2019-12-13 |
201927039630 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201984761310 | Annual Report | 2019-01-22 |
201743538520 | Annual Report | 2017-06-01 |
201610811860 | Annual Report | 2016-10-24 |
201562896960 | Annual Report | 2015-06-08 |
201441963200 | Annual Report | 2014-06-26 |
201325051360 | Annual Report | 2013-07-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State