Name: | The Village Lower School Parent Teacher Organization |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Dec 2009 (15 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000521074 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 2220 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA |
Purpose: | SUPPORTING THE EDUCATION OF CHILDREN AT THE VILLAGE OF LOWER SCHOOL BY FOSTERING RELATIONSHIPS AMONG THE SCHOOL, PARENTS AND TEACHERS. |
Name | Role | Address |
---|---|---|
JENNIFER HOOPIS D'AMBRA, ESQ. | Agent | 33 COLLEGE HILL ROAD BUILDING 5B, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MICHAEL OCONNELL | PRESIDENT | 70 BRYANT DRIVE NORTH KINGSTOWN, RI 02852 |
Name | Role | Address |
---|---|---|
HEATHER L MAYO | DIRECTOR | 273 WALMSLEY LANE SAUNDERSTOWN, RI 02873 USA |
Number | Name | File Date |
---|---|---|
201692180410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588031530 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201442746550 | Annual Report | 2014-07-16 |
201323799840 | Annual Report | 2013-06-13 |
201294511270 | Articles of Amendment | 2012-07-05 |
201294044200 | Annual Report | 2012-06-15 |
201185023910 | Articles of Amendment | 2011-11-14 |
201180855840 | Annual Report | 2011-06-30 |
201064367670 | Annual Report | 2010-06-28 |
200955424270 | Articles of Incorporation | 2009-12-09 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State