Search icon

EDREPORTS.ORG INC.

Company Details

Name: EDREPORTS.ORG INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Dec 2020 (5 years ago)
Identification Number: 001715794
Purpose: INCREASE THE CAPACITY OF TEACHERS, ADMINISTRATORS AND LEADERS TO SEEK, IDENTIFY AND DEMAND THE HIGHEST QUALITY INSTRUCTIONAL MATERIALS. DRAWING UPON EXPERT EDUCATORS, OUR REVIEWS OF INSTRUCTIONAL MATERIALS AND SUPPORT OF SMART ADOPTION PROCESSES EQUIP TEACHERS WITH EXCELLENT MATERIALS NATIONWIDE.
Principal Address: Google Maps Logo PO BOX 51099, DURHAM, NC, 27717-1099, USA

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
MICHAEL HYDE TREASURER 2420 FALLS RIVER AVE RALEIGH, NC 27614 USA

DIRECTOR

Name Role Address
DR. LATONYA GOFFNEY DIRECTOR 2520 W.W. THORNE BLVD HOUSTON, TX 77073 USA
LAUREN STUART DIRECTOR 14000 VALLEYHEART DR SHERMAN OAKS, CA 91423 USA
DANA NERENBERG DIRECTOR 126 NE FARGO ST PORTLAND, OR 97212 USA
DARREN BURRIS DIRECTOR 12 GREENHILL LANE WYNNEWOOD, PA 19096 USA
MICHAEL HYDE DIRECTOR 2420 FALLS RIVER AVE RALEIGH, NC 27614 USA
DR. MARIA KLAWE DIRECTOR 915 BROADWAY NEW YORK, NY 10010 USA
PETER TANG DIRECTOR 1207 18TH AVENUE SOUTH, SUITE 326 NASHVILLE, TN 37212 USA
LIZ SIMON DIRECTOR 83 DOUGLASS ST., APARTMENT 3 NEW YORK, NY 11231 USA
KISHA DAVIS-CALDWELL DIRECTOR 6210 CHESWORTH RD CATONSVILLE, MD 21228 USA
K. SUE REDMAN DIRECTOR 428 BLACK DIAMOND CT FAIRVIEW, TX 75069 USA

PRESIDENT

Name Role Address
DR. MARIA KLAWE PRESIDENT 915 BROADWAY NEW YORK, NY 10010 USA

SECRETARY

Name Role Address
LIZ SIMON SECRETARY 83 DOUGLASS ST., APARTMENT 3 NEW YORK, NY 11231 USA

Filings

Number Name File Date
202452937060 Annual Report 2024-04-29
202334887900 Annual Report 2023-05-01
202216494310 Annual Report 2022-04-30
202104223240 Statement of Change of Registered/Resident Agent 2021-10-29
202197798090 Annual Report 2021-06-04

Expenditures

Agency Date Program Subprogram Amount
Department of Education 2022-05-13 Adminstration of the Comprehensive Education Educator Excellence & Instructional Effectiveness 25000.0
Department of Education 2022-01-21 Adminstration of the Comprehensive Education Educator Excellence & Instructional Effectiveness 25000.0
Department of Education 2021-10-15 Adminstration of the Comprehensive Education Educator Excellence & Instructional Effectiveness 25000.0

Date of last update: 04 Jun 2025

Sources: Rhode Island Department of State