Search icon

Quarterturns Institute

Company Details

Name: Quarterturns Institute
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Feb 2009 (16 years ago)
Date of Dissolution: 13 Apr 2012 (13 years ago)
Date of Status Change: 13 Apr 2012 (13 years ago)
Identification Number: 000504529
ZIP code: 02817
County: Kent County
Principal Address: 27 ARTHUR RICHMOND ROAD, WEST GREENWICH, RI, 02817, USA
Purpose: PROVIDE EDUCATION AND SUPPORT TO INDIVIDUALS WITH BEHAVIORAL CHALLENGES, UTILIZING IN PART EQUINE ASSISTED PROGRAMMING

Agent

Name Role Address
GREGORY MORRO Agent 27 ARTHUR RICHMOND ROAD, WEST GREENWICH, RI, 02817, USA

PRESIDENT

Name Role Address
REGINA MARIE MORRO PRESIDENT 27 ARTHUR RICHMOND RD. WEST GREENWICH, RI 02817 US

TREASURER

Name Role Address
REGINA MARIE MORRO TREASURER 27 ARTHUR RICHMOND RD. WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
GREGORY PETER MORRO SECRETARY 27 ARTHUR RICHMOND RD. WEST GREENWICH, RI 02817 USA

INCORPORATOR

Name Role Address
REGINA MARIE MORRO INCORPORATOR 27 ARTHUR RICHMOND RD. WEST GREENWICH, RI 02817 US

VICE PRESIDENT

Name Role Address
GREGORY PETER MORRO VICE PRESIDENT 27 ARTHUR RICHMOND RD. WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
KELLY SCOTT DIRECTOR 39 MALVERN AVE. CRANSTON, RI 02905 US
JENNIFER HASSON DIRECTOR 64 WOOD RIVER LANE WEST GREENWICH, RI 02817 US
JOHN SCOTT DIRECTOR 39 MALVERN AVE. CRANSTON, RI 02905 US

Filings

Number Name File Date
201291890260 Revocation Certificate For Failure to File the Annual Report for the Year 2012-04-13
201288668090 Revocation Notice For Failure to File An Annual Report 2012-01-31
201060982840 Annual Report 2010-03-31
200942221190 Articles of Incorporation 2009-02-16

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State