Name: | The Mr. And Mrs. Robert N. Chapman and Their Son Robert B. Chapman Charitable Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Dec 2006 (18 years ago) |
Date of Dissolution: | 09 May 2024 (a year ago) |
Date of Status Change: | 09 May 2024 (a year ago) |
Identification Number: | 000160605 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA |
Purpose: | CHARITABLE, RELIGIOUS, EDUCATIONAL AND SCIENTIFIC |
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 |
---|---|---|
STEPHEN B. KENYON | Agent | 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | TREASURER | 133 OLD TOWER HILL RD. WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | SECRETARY | 133 OLD TOWER HILL RD, SUITE 1 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | DIRECTOR | 133 OLD TOWER HILL ROAD, SUITE 1 WAKEFIELD, RI 02879 USA |
JOHN A. MARGINSON | DIRECTOR | ONE TURKS HEAD PL, SUITE 800 PROVIDENCE, RI 02903 USA |
DENISE MARGINSON | DIRECTOR | 26 BROMLEY CT. NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
JOHN A. MARGINSON | PRESIDENT | 1 TURKS HEAD PLACE, SUITE 800 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202454233520 | Articles of Dissolution | 2024-05-09 |
202454014390 | Annual Report | 2024-05-07 |
202330333050 | Annual Report | 2023-03-16 |
202211269490 | Annual Report | 2022-02-21 |
202198635330 | Annual Report | 2021-06-24 |
202041068690 | Annual Report | 2020-05-29 |
201924312330 | Annual Report | 2019-10-15 |
201870306140 | Annual Report | 2018-06-22 |
201745341830 | Annual Report | 2017-06-12 |
201745341100 | Statement of Change of Registered/Resident Agent | 2017-06-12 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State