Name: | Reading Owls International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Jan 2016 (9 years ago) |
Identification Number: | 001660026 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 174 BURNT SWAMP ROAD, CUMBERLAND, RI, 02864, USA |
Purpose: | COMMITTED TO INCREASING THE LITERACY LEVELS OD JAMAICAN SCHOOL AGED CHILDREN BY PROVIDING BOOKS AND LEARNING RESOURCES TO SCHOOLS AND OTHER LOCAL ORGANIZATIONS TO EXPAND EXICTING LIBRARIES OR TO CREATE NEW ONES |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
ELAINE DICKSON | Agent | 174 BURNT SWAMP ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
ELAINE DICKSON | PRESIDENT | 174 BURNT SWAMP ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
EASTON DICKSON | TREASURER | 174 BURNT SWAMP ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
AMBER MA | SECRETARY | 130 FORD STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
SONIA C FIFE | VICE PRESIDENT | 21 ANDREWS FARM ROAD NORTH EASTON, MA 02356 USA |
Name | Role | Address |
---|---|---|
MICHELLE LUNDQUIST | DIRECTOR | 21 BENNETT STREET ATTLEBORO, MA 02703 USA |
PETER EDWARDS, PHD | DIRECTOR | 11100 LUTTRELL LANE SILVER SPRING, MD 20902 USA |
MARYHELEN D MACINNES | DIRECTOR | 47 SAW MILL LANE MEDFIELD, MA 02052 USA |
SHELLY-ANN PANTON | DIRECTOR | 410 CEDAR AVENUE MOUNT VERNON, NY 10553 USA |
ROBERT SILVA | DIRECTOR | 20 GEORGE STREET BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202443753220 | Annual Report | 2024-01-05 |
202326421600 | Annual Report | 2023-01-23 |
202209303180 | Annual Report | 2022-02-03 |
202198190640 | Annual Report | 2021-06-12 |
202068086240 | Annual Report | 2020-10-24 |
202033615480 | Annual Report | 2020-02-03 |
202033617510 | Reinstatement | 2020-02-03 |
202032410040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927034590 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201864339200 | Annual Report | 2018-05-09 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State