Name: | Children's Grove |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 02 Jan 1910 (115 years ago) |
Date of Dissolution: | 31 Jul 2019 (6 years ago) |
Date of Status Change: | 31 Jul 2019 (6 years ago) |
Identification Number: | 000028760 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 1202 HOPE STREET, BRISTOL, RI, 02809, USA |
Purpose: | TO MAINTAIN A WOODED AREA IN BRISTOL (GIBSON RD) FOR CHILDREN JANUARY SESSION 1910 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
JEAN KNOWLTON HICKEL | Agent | 1202 HOPE STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
JEAN KNOWLTON HICKEL | PRESIDENT | 7100 RIVER VALLEY DR SE. ALTO, MI 49302 USA |
Name | Role | Address |
---|---|---|
RAYMOND G. MASSE | TREASURER | 123 GIBSON RD. BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
ELAINE L. MASSE | SECRETARY | 123 GIBSON RD. BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
RAYMOND G. MASSE | DIRECTOR | 123 GIBSON ROAD BRISTOL, RI 02809 |
DANIEL C. KNOWLTON | DIRECTOR | 1202 HOPE ST. BRISTOL, RI 02809 USA |
MELODIE FRANCES KEIZER | DIRECTOR | 1440 HOLBORN DR NW GRAND RAPIDS, MI 49504 USA |
Name | Role | Address |
---|---|---|
STEPHEN M. HICKEL | VICE PRESIDENT | 7100 RIVER VALLEY DR. SE ALTO, MI 49302 USA |
Number | Name | File Date |
---|---|---|
201908671510 | Articles of Dissolution | 2019-07-31 |
201908643300 | Annual Report | 2019-07-31 |
201869746670 | Annual Report | 2018-06-16 |
201747264740 | Annual Report | 2017-07-11 |
201601808970 | Statement of Change of Registered/Resident Agent | 2016-07-07 |
201699905250 | Annual Report | 2016-06-06 |
201563570300 | Annual Report | 2015-06-19 |
201440676390 | Annual Report | 2014-06-06 |
201322283250 | Annual Report | 2013-06-06 |
201293858240 | Annual Report | 2012-06-08 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State