Search icon

Austin T. Levy PTA

Company Details

Name: Austin T. Levy PTA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jul 2019 (6 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 001698459
ZIP code: 02830
County: Providence County
Principal Address: 135 HARRISVILLE MAIN STREET, HARRISVILLE, RI, 02830, USA
Purpose: THE PURPOSE OF THIS ORGANIZATION SHALL BE TO IMPROVE AND ENHANCE OUR SCHOOL FOR STUDENTS, TEACHERS, FAMILIES AND ADMINISTRATION. THE PTA SHALL IMPLEMENT AND PROVIDE FOR PROGRAMS AND EVENTS TO ASSIST IN THE PHYSICAL, MENTAL AND ACADEMIC WELL BEING FOR OUR STUDENTS. THE PTA SHALL PROMOTE POSITIVE PARENT, TEACHER, AND ADMINISTRATION RELATIONSHIPS THAT SUPPORT OUR SCHOOL.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
SHANNON LUTTGE Agent 20 KRISTEN LN, MAPLEVILLE, RI, 02839, USA

PRESIDENT

Name Role Address
MARIA LAWRENCE PRESIDENT 405 BROOKE ROAD HARRISVILLE, RI 02830 USA

DIRECTOR

Name Role Address
ALICIA RINGGARD DIRECTOR 158 JOSLIN ROAD BURRILLVILLE, RI 02826 USA

Filings

Number Name File Date
202341659110 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338370390 Revocation Notice For Failure to File An Annual Report 2023-06-20
202224897110 Annual Report 2022-11-23
202224896230 Reinstatement 2022-11-23
202224076100 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220413530 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198745480 Annual Report 2021-06-28
202041517800 Annual Report 2020-06-05
201907660290 Articles of Incorporation 2019-07-26

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State