Search icon

George J Peters PTO

Company Details

Name: George J Peters PTO
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 May 2013 (12 years ago)
Identification Number: 000798884
ZIP code: 02920
County: Providence County
Principal Address: 15 MAYBERRY STREET, CRANSTON, RI, 02920, USA
Purpose: TO ENCOURAGE A CLOSER WORKING RELATIONSHIP BETWEEN THE HOME AND 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
DEANNA AGRESTI Agent 15 MAYBERRY STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
DEANNA AGRESTI PRESIDENT 15 MAYBERRY ST CRANSTON, RI 02920 USA

TREASURER

Name Role Address
AMANDA CAPOBIANCO TREASURER 15 MAYBERRY STREET CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
AMANDA MAZZOLA SECRETARY 15 MAYBERRY STREET CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
RAINA SILVA VICE PRESIDENT 15 MAYBERRY STREET CRANSTON, RI 02920 USA

COMMUNITY OUTREACH

Name Role Address
INES GENTILE COMMUNITY OUTREACH 15 MAYBERRY STREET CRANSTON, RI 02920 USA
RENEE FOLSOM COMMUNITY OUTREACH 15 MAYBERRY STREET CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
DEANNA AGRESTI DIRECTOR 15 MAYBERRY ST CRANSTON, RI 02920 USA
RAINA SILVA DIRECTOR 15 MAYBERRY ST CRANSTON, RI 02920 USA
AMANDA MAZZOLA DIRECTOR 15 MAYBERRY STREET CRANSTON, RI 02920 US

Filings

Number Name File Date
202445152030 Annual Report 2024-02-01
202335770940 Annual Report 2023-05-18
202220605250 Annual Report 2022-06-28
202220443780 Revocation Notice For Failure to File An Annual Report 2022-06-28
202211664790 Articles of Amendment 2022-03-01
202100018200 Statement of Change of Registered/Resident Agent 2021-08-05
202197942880 Annual Report 2021-06-16
202185744740 Statement of Change of Registered/Resident Agent 2021-01-11
202056697900 Annual Report 2020-11-10
201903420410 Annual Report 2019-07-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3900036 Corporation Unconditional Exemption 15 MAYBERRY ST, CRANSTON, RI, 02920-4217 2017-05
In Care of Name % GEORGE J PETERS SCHOOL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Primary, Elementary Schools
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-11-15
Revocation Posting Date 2017-04-03
Exemption Reinstatement Date 2015-11-15

Determination Letter

Final Letter(s) FinalLetter_38-3900036_GEORGEJPETERSPTO_02112017.tif

Form 990-N (e-Postcard)

Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry Street, Cranston, RI, 02920, US
Principal Officer's Name Deanna Agresti
Principal Officer's Address 15 Mayberry Street, Cranston, RI, 02920, US
Website URL George J Peters PTO
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry Street, Cranston, RI, 02920, US
Principal Officer's Name Deanna Agresti
Principal Officer's Address 15 Mayberry Street, Cranston, RI, 02920, US
Website URL www.gjppto.com
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry Street, Cranston, RI, 02920, US
Principal Officer's Name Deanna Agresti
Principal Officer's Address 15 Mayberry Street, Cranston, RI, 02920, US
Website URL George J. Peters Parent Teacher Organization
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry Street, Cranston, RI, 02920, US
Principal Officer's Name Deanna Agresti
Principal Officer's Address 15 Mayberry Street, Cranston, RI, 02920, US
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 MAYBERRY ST, CRANSTON, RI, 02920, US
Principal Officer's Address 15 MAYBERRY ST, CRANSTON, RI, 02920, US
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry st, Cranston, RI, 02920, US
Principal Officer's Name Kristen Senerchia
Principal Officer's Address 15 Mayberry st, Cranston, RI, 02920, US
Organization Name GEORGE J PETERS PTO
EIN 38-3900036
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Mayberry st, Cranston, RI, 02920, US
Principal Officer's Name Alsion Dealmeida
Principal Officer's Address 45 Midland Dr, Cranston, RI, 02920, US

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State