Name: | Parent Partners |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 Sep 2009 (16 years ago) |
Date of Dissolution: | 07 Jun 2019 (6 years ago) |
Date of Status Change: | 07 Jun 2019 (6 years ago) |
Identification Number: | 000512597 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 40 AMESBURY LANE, LITTLE COMPTON, RI, 02837, USA |
Purpose: | EXCLUSIVELY FOR CHARITABLE PURPOSES |
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 |
---|---|---|
RALPH M. KINDER, ESQ. | Agent | 155 SOUTH MAIN STREET SUITE 304, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ELIZABETH STEARNS | PRESIDENT | 40 AMESBURY LANE LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
NANCY HARTNETT MRS. | VICE PRESIDENT | 56 CRANDELL RD LITTLE COMPTON 02837, RI 02837 USA |
Name | Role | Address |
---|---|---|
ELIZABETH STEARNS | DIRECTOR | 40 AMESBURY LANE LITTLE COMPTON, RI 02837 USA |
NANCY HARTNETT | DIRECTOR | 56 CRANDELL ROAD LITTLE COMPTON, RI 02837 USA |
Number | Name | File Date |
---|---|---|
201995777100 | Annual Report - Amended | 2019-06-07 |
201995777920 | Articles of Dissolution | 2019-06-07 |
201995606220 | Statement of Change of Registered/Resident Agent Office | 2019-06-06 |
201881757100 | Annual Report | 2018-11-27 |
201857441200 | Annual Report | 2018-02-02 |
201857349380 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201729598470 | Annual Report | 2017-01-06 |
201627570190 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201588379740 | Annual Report | 2015-11-25 |
201587998230 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State