Search icon

GRINNELL FAMILY ASSOCIATION OF AMERICA, INC.

Company Details

Name: GRINNELL FAMILY ASSOCIATION OF AMERICA, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jun 1980 (45 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 000028158
ZIP code: 02840
County: Newport County
Principal Address: 117 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Purpose: STUDYING AND RESEARCHING GENEAOLOGY OF THE GRINNELL FAMILY

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DAVID R GRINNELL PRESIDENT 2924 MARSHALL RD PITTSBURGH, PA 15214 USA

TREASURER

Name Role Address
CATHERINE M FRANCZEK TREASURER 274 FISCHER DR WESTLAND, MI 48186-3467 USA

SECRETARY

Name Role Address
LAWRENCE J. GRINNELL SECRETARY 1623 16TH LN GREENACRES, FL 33463 USA

VICE PRESIDENT

Name Role Address
LAWRENCE J. GRINNELL VICE PRESIDENT 1623 16TH LN GREENACRES, FL 33463 USA

DIRECTOR

Name Role Address
MARJORIE MURRAY DIRECTOR 6790 BRAUN CENTER LINE, MI 48186 USA
SUE GRINNELL WILSON DIRECTOR 200 E LAKE RD DE RUYTER, NY 13052 USA
DR. RICHARD H. BURROUGHS III DIRECTOR 564 CURTIS CORNER RD PEACE DALE, RI 02879 USA
CATHERINE M FRANCZEK DIRECTOR 274 FISCHER DR WESTLAND, MI 48186-3467 USA
DONALD L. GRINNELL DIRECTOR 451 WASHINGTON RD WASHINGTON, ME 04574 USA
GREGORY FISHER DIRECTOR 133 SIXTH AVE. KITCHENER, FJ N2C 1P9 CAN

Agent

Name Role Address
PATRICK O'N. HAYES, JR. ESQ. Agent 43 MEMORIAL BOULEVARD 2ND FLOOR, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202341627740 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338508270 Revocation Notice For Failure to File An Annual Report 2023-06-20
202217392750 Annual Report 2022-05-16
202197747890 Annual Report 2021-06-03
202049389670 Annual Report 2020-08-24
201900054140 Annual Report 2019-06-27
201872454920 Annual Report 2018-07-16
201862016590 Statement of Change of Registered/Resident Agent Office 2018-04-12
201746951650 Annual Report 2017-06-30
201600479360 Annual Report 2016-06-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State