Name: | Center for Reconciliation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 16 Apr 2015 (10 years ago) |
Date of Dissolution: | 07 Dec 2022 (2 years ago) |
Date of Status Change: | 07 Dec 2022 (2 years ago) |
Identification Number: | 001237660 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 275 NORTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | WORK OR RACIAL JUSTICE RECONCILIATION |
Historical names: |
Center for Reconciliation Rhode Island |
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 |
---|---|---|
JOAN T. DECELLES | Agent | 275 NORTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
W. NICHOLAS KNISELY | PRESIDENT | 120 COLD SPRING RD. N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
VICTORIA ESCALERA | TREASURER | 64 DEER TRAIL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
TERESA VALENTINE | SECRETARY | 60 WATERMAN LAKE DRIVE CHEPACHET, RI 02878 USA |
Name | Role | Address |
---|---|---|
DENNIS BURTON | VICE PRESIDENT | 79 RIDGE ROAD BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
SCOTT HOVANEC | DIRECTOR | 185 ROBERT GRAY AVENUE TIVERTON, RI 02878 USA |
ROBERT FYE | DIRECTOR | 603 PARADISE AVENUE MIDDLETOWN, RI 02842 USA |
OLIVE SWINSKI | DIRECTOR | 30 SUMNER AVENUE CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-07-13 | Rhode Island | Center for Reconciliation |
Name Change | 2017-03-08 | Center for Reconciliation | Rhode Island |
Number | Name | File Date |
---|---|---|
202225067710 | Articles of Dissolution | 2022-12-07 |
202213883180 | Articles of Amendment | 2022-04-01 |
202211497460 | Annual Report | 2022-02-24 |
202197738230 | Annual Report | 2021-06-03 |
202043219180 | Annual Report | 2020-06-24 |
201998975170 | Annual Report | 2019-06-24 |
201994187630 | Statement of Change of Registered/Resident Agent | 2019-05-24 |
201868033780 | Annual Report | 2018-06-01 |
201748250210 | Annual Report - Amended | 2017-08-07 |
201747587740 | Annual Report | 2017-07-24 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State