Name: | Suzanne M. Henseler Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 22 Oct 2007 (17 years ago) |
Date of Dissolution: | 09 Sep 2019 (6 years ago) |
Date of Status Change: | 09 Sep 2019 (6 years ago) |
Identification Number: | 000270551 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | C/O SEAN P. HENSELER 100 GREENE STREET, WEST WARWICK, RI, 02893, USA |
Purpose: | TO PROMOTE THE CONTINUING EDUCATION OF STUDENT ATHLETES THROUGH SCHOLARSHIPS |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SEAN HENSELER | Agent | 100 GREENE STREET, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
LAURA HENSELER | TREASURER | 100 GREENE ST WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
KIM NORTEN-OBRIEN | SECRETARY | 456 WICKFORD POINT RD. NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
SEAN HENSELER | PRESIDENT | 100 GREENE ST WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
WARREN HENSELER | VICE PRESIDENT | 5 ENGLEWOOD RD COVENTRY , RI 02816 USA |
Name | Role | Address |
---|---|---|
EDNA MATTESON | DIRECTOR | 74 MAPLEWOOD DR. NORTH KINGSTOWN, RI 02852 USA |
MICHAEL FULLER | DIRECTOR | 167 HARRISON ST NORTH KINGSTOWN, RI 02852 USA |
KYLEA HENSELER | DIRECTOR | 100 GREENE ST WEST WARWICK, RI 02893 USA |
MEGHAN F. HENSELER | DIRECTOR | 100 GREENE ST WEST WARWICK, RI 02893 US |
LYNNE DEJESUS | DIRECTOR | 208 EDMOND DR. NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
201917844020 | Articles of Dissolution | 2019-09-09 |
201917890540 | Annual Report | 2019-09-06 |
201867906030 | Annual Report | 2018-05-31 |
201746228220 | Annual Report | 2017-06-26 |
201601026130 | Annual Report | 2016-06-24 |
201561847800 | Annual Report | 2015-05-19 |
201440672400 | Statement of Change of Registered/Resident Agent | 2014-06-06 |
201440605110 | Annual Report | 2014-06-05 |
201321534740 | Annual Report | 2013-05-24 |
201320795890 | Statement of Change of Registered/Resident Agent Office | 2013-05-22 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State