Search icon

West Warwick Scholarship Fund, Inc.

Company Details

Name: West Warwick Scholarship Fund, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Jan 2008 (17 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000304900
ZIP code: 02893
County: Kent County
Principal Address: 1 WEBSTER KNIGHT DRIVE, WEST WARWICK, RI, 02893, USA
Purpose: ANNUAL DONATIONS ARE RECEIVED FOR SCHOLARSHIPS TO BE PRESENTED TO GRADUATING SENIORS AT WEST WARWICK HIGH SCHOOL

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PATRICIA A. DOYLE-CHATELLE Agent 1 WEBSTER KNIGHT DRIVE, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
JOHN S BRUNERO JR. PRESIDENT 1070 MAIN STREET COVENTRY, RI 02816 USA

TREASURER

Name Role Address
PATRICIA A DOYLE-CHATELLE TREASURER 107 LEXINGTON AVE WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
CLAUDETTE GUILLEMETTE SECRETARY C/O PIKE STREET WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
PATRICIA A DOYLE-CHATELLE DIRECTOR 107 LEXINGTON AVENUE WEST WARWICK, RI 02893 USA
JOHN S BRUNERO JR DIRECTOR 1070 MAIN ST. COVENTRY, RI 02816 USA
CLAUDETTE GUILLEMETTE DIRECTOR C/O PIKE STREET WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202196260750 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191801110 Revocation Notice For Failure to File An Annual Report 2021-02-17
201995712110 Annual Report 2019-06-07
201872602150 Annual Report 2018-07-19
201746633880 Annual Report 2017-06-28
201601807360 Annual Report 2016-07-07
201563645080 Annual Report 2015-06-22
201441799610 Annual Report 2014-06-30
201323837470 Annual Report 2013-06-14
201323837650 Statement of Change of Registered/Resident Agent Office 2013-06-14

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State