Name: | The Ocean View Foundation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 Feb 1999 (26 years ago) |
Identification Number: | 000104841 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 85 BEACH STREET, WESTERLY, RI, 02891, USA |
Purpose: | TO ADVANCE ENVIRONMENTAL OBJECTIVES THROUGH THE OPERATION OFAN ENVIRONMENTAL EDUCATION CENTER IN THE TOWN OF NEWSHOREHAM/ |
Fictitious names: |
The Ocean View Foundation (trading name, 1999-02-17 - ) |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPHINE MERCK | PRESIDENT | P.O. BOX 371 COS COB, CT 06807 USA |
Name | Role | Address |
---|---|---|
BARBARA MACMULLAN | TREASURER | 85 BEACH STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
KIMBERLY GAFFETT | SECRETARY | 85 BEACH STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
KIMBERLY GAFFETT | DIRECTOR | 85 BEACH STREET WESTERLY, RI 02891 USA |
JOSEPHINE MERCK | DIRECTOR | P.O. BOX 371 COS COB, CT 06807 USA |
BARBARA MACMULLAN | DIRECTOR | 85 BEACH STREET WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202452719350 | Annual Report | 2024-04-26 |
202331001570 | Annual Report | 2023-03-16 |
202218046940 | Annual Report - Amended | 2022-05-31 |
202217997900 | Annual Report | 2022-05-27 |
202199796760 | Annual Report | 2021-07-29 |
202045803620 | Annual Report | 2020-07-21 |
201907285510 | Annual Report | 2019-07-23 |
201872714420 | Annual Report | 2018-07-23 |
201746799270 | Annual Report | 2017-06-28 |
201742815370 | Statement of Change of Registered/Resident Agent | 2017-05-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State