Name: | Coalition for the Common Good |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Oct 1998 (27 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000102867 |
Principal Address: | 900 DAYTON STREET, YELLOW SPRINGS, OH, 45387, USA |
Purpose: | TO FULFILL CONTRACTUAL OBLIGATIONS WITH THE RHODE ISLAND RESOURCE RECOVERY CORP. IN CREATING EDUCATIONAL EXHIBITS FOR THEIR MATERIALS RECYCLING FACILITY. |
Historical names: |
Antioch University |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
WILLIAM GROVES | PRESIDENT | 900 DAYTON STREET YELLOW SPRINGS, OH 45387 US |
Name | Role | Address |
---|---|---|
ALLAN GOZUM | TREASURER | 900 DAYTON ST YELLOW SPRINGS, OH 45387 US |
Name | Role | Address |
---|---|---|
MARY GRANGER | SECRETARY | 40 AVON ST KEENE, NH 03431 USA |
Name | Role | Address |
---|---|---|
CHET HASKELL | VICE PRESIDENT | 900 DAYTON ST YELLOW SPRINGS, OH 45387 USA |
Name | Role | Address |
---|---|---|
JANET DEWART BELL | DIRECTOR | 444 CENTRAL PARK W NEW YORK, NY 10025 USA |
GREGORY FINKELSTEIN | DIRECTOR | 3740 ETHAN LANE ORLANDO, FL 32814 USA |
CHARLENE MOORE | DIRECTOR | 8528 MOUNTAINHOLLY DRIVE PIKESVILLE, MN 21208 USA |
CAROLE ISOM-BARNES | DIRECTOR | 16014 GRAFHAM CIRCLE HUNTERSVILLE, NC 28078 USA |
TERI CANNON | DIRECTOR | 1326 CURTIS ST BERKELEY, CA 94702 USA |
STEVE CRANDALL | DIRECTOR | 9297 44TH AVENUE SW SEATTLE, WA 98136 USA |
LANCE DUBLIN | DIRECTOR | 1039 KIRKHAM ST SAN FRANCISCO, CA 94233 USA |
HOLIDAY HART MCKIERNAN | DIRECTOR | 30 S MERIDIAN ST, STE 700 INDIANAPOLIS, IN 46204 USA |
PAUL MUTTY | DIRECTOR | 2821 FAIRVIEW AVE EAST, UNIT 10 SEATTLE, WA 98102 USA |
WILLIAM PLATER | DIRECTOR | 8012 HEYWARD DRIVE INDIANAPOLIS, IN 46250 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2023-07-18 | Antioch University | Coalition for the Common Good |
Number | Name | File Date |
---|---|---|
202459384920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455792620 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339585540 | Application for Amended Certificate of Authority | 2023-07-18 |
202333384130 | Annual Report | 2023-04-20 |
202209271830 | Annual Report | 2022-02-03 |
202195204890 | Annual Report | 2021-04-01 |
202039143860 | Annual Report | 2020-05-03 |
201995137670 | Annual Report | 2019-06-03 |
201989256730 | Statement of Change of Registered/Resident Agent | 2019-03-26 |
201877140620 | Annual Report | 2018-09-10 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State