Name: | Destination Imagination Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 May 2013 (12 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000798991 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 20 SAMSON LANE, MIDDLETOWN, RI, 02842, USA |
Purpose: | PROVIDE OPPORTUNITIES FOR STUDENTS TO DEVELOP AND PRACTICE SKILLS UTILIZED IN THE CREATIVE PROCESS FROM IMAGINATION TO INNOVATION IN A POSITIVE ATMOSPHERE WITH QUALITY SPORTSMANSHIP |
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 |
---|---|---|
KATHERINE C. JONES | Agent | 20 SAMSON LANE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
KATIE JONES | PRESIDENT | 20 SAMSON LANE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
SUSAN OCLASSEN | TREASURER | 44 BAYBERRY LANE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
KATHERINE C JONES | DIRECTOR | 20 SAMSON LANE MIDDLETOWN, RI 02842 USA |
ERIN CORBETT | DIRECTOR | 485 LOVE LANE WARWICK, RI 02886 USA |
SUSAN OCLASSEN | DIRECTOR | 44 BAYBERRY LANE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201989757840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985541650 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201746664190 | Annual Report | 2017-06-29 |
201600710300 | Annual Report | 2016-07-08 |
201564463070 | Annual Report | 2015-07-07 |
Date of last update: 11 May 2025
Sources: Rhode Island Department of State