Search icon

The Clarence J. Clay Osborne Foundation, Inc.

Company Details

Name: The Clarence J. Clay Osborne Foundation, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Mar 2000 (25 years ago)
Date of Dissolution: 09 Feb 2022 (3 years ago)
Date of Status Change: 09 Feb 2022 (3 years ago)
Identification Number: 000111445
ZIP code: 02906
County: Providence County
Principal Address: 28 EDGEHILL ROAD, PROVIDENCE, RI, 02906, USA
Purpose: TO PROVIDE SCHOLARSHIP FOR INDIVIDUALS INTERESTED IN FURTHERING THEIR EDUCATION IN MUSIC AND THE ARTS CIRRICULUM
Fictitious names: Clay Osborne Foundation, Inc. (trading name, 2012-04-03 - )
Historical names: The Clarence J. Clay Osborne Scholarship Foundation, Inc.

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LUISA G. OSBORNE Agent 28 EDGEHILL ROAD, PROVIDENCE, RI, 02905, USA

PRESIDENT

Name Role Address
ARTHUR ROBINSON PRESIDENT 19 HYMER STREET PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
LUISA OSBORNE DIRECTOR 28 EDGHILL ROAD PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2012-04-03 The Clarence J. Clay Osborne Scholarship Foundation, Inc. The Clarence J. Clay Osborne Foundation, Inc.

Filings

Number Name File Date
202209905140 Articles of Dissolution 2022-02-09
202101876610 Statement of Change of Registered/Resident Agent 2021-09-21
202198156510 Annual Report 2021-06-09
202193748800 Annual Report 2021-03-09
202191735640 Revocation Notice For Failure to File An Annual Report 2021-02-17
201912456840 Annual Report 2019-08-13
201871731590 Annual Report 2018-07-05
201858456500 Annual Report 2018-02-16
201857346000 Revocation Notice For Failure to File An Annual Report 2018-02-02
201601304210 Annual Report 2016-07-05

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State