Search icon

A.M. Waddington PTA

Company Details

Name: A.M. Waddington PTA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jan 2006 (19 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000153538
ZIP code: 02915
County: Providence County
Principal Address: 101 LEGION WAY, RIVERSIDE, RI, 02915, USA
Purpose: TO PROMOTE EDUCATIONAL AND CULTURAL PROGRAMS TO BENEFIT STUDENTS OF WADDINGTON SCHOOL AND PROVIDE EDUCATIONAL SUPPLIES NOT AVAILABLE TO TEACHERS

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JESSICA BEAUCHAINE Agent 101 LEGION WAY, RIVERSIDE, RI, 02915, USA

PRESIDENT

Name Role Address
TABITHA MARTINS PRESIDENT 33 HARRIET STREET RIVERSIDE , RI 02915 USA

TREASURER

Name Role Address
KERI SEALS TREASURER 70 FENNER AVE RIVERSIDE , RI 02915 USA

SECRETARY

Name Role Address
LISA C MELMED SECRETARY 20 DYER AVE RIVERSIDE , RI 02915 USA

VICE PRESIDENT

Name Role Address
AMANDA BULLOCK VICE PRESIDENT 3040 PAWTUCKET AVE RIVERSIDE , RI 02915 USA

DIRECTOR

Name Role Address
DAWN SULLO DIRECTOR 234 NORTON STREET RIVERSIDES , RI 02915 USA
AMANDA BULLOCK DIRECTOR 3040 PAWTUCKET AVE RIVERSIDE , RI 02915 USA
JESSICA BEAUCHAINE DIRECTOR 55 WINSLOW STREET RIVERSIDE , RI 02915 USA

Filings

Number Name File Date
202196258540 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191800870 Revocation Notice For Failure to File An Annual Report 2021-02-17
201921868010 Statement of Change of Registered/Resident Agent 2019-09-30
201921503560 Annual Report 2019-09-26
201871473030 Annual Report 2018-07-02
201746060370 Annual Report 2017-06-22
201600487220 Annual Report 2016-06-10
201572939600 Annual Report 2015-08-11
201444882580 Statement of Change of Registered/Resident Agent 2014-08-28
201441886130 Annual Report 2014-06-24

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State