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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
JESSICA BEAUCHAINE | Agent | 101 LEGION WAY, RIVERSIDE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
TABITHA MARTINS | PRESIDENT | 33 HARRIET STREET RIVERSIDE , RI 02915 USA |
Name | Role | Address |
---|---|---|
KERI SEALS | TREASURER | 70 FENNER AVE RIVERSIDE , RI 02915 USA |
Name | Role | Address |
---|---|---|
LISA C MELMED | SECRETARY | 20 DYER AVE RIVERSIDE , RI 02915 USA |
Name | Role | Address |
---|---|---|
AMANDA BULLOCK | VICE PRESIDENT | 3040 PAWTUCKET AVE RIVERSIDE , RI 02915 USA |
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 |
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