Search icon

Coalition for the Common Good

Company Details

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

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This 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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
WILLIAM GROVES PRESIDENT 900 DAYTON STREET YELLOW SPRINGS, OH 45387 US

TREASURER

Name Role Address
ALLAN GOZUM TREASURER 900 DAYTON ST YELLOW SPRINGS, OH 45387 US

SECRETARY

Name Role Address
MARY GRANGER SECRETARY 40 AVON ST KEENE, NH 03431 USA

VICE PRESIDENT

Name Role Address
CHET HASKELL VICE PRESIDENT 900 DAYTON ST YELLOW SPRINGS, OH 45387 USA

DIRECTOR

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

Events

Type Date Old Value New Value
Name Change 2023-07-18 Antioch University Coalition for the Common Good

Filings

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