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 |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
Center for Reconciliation Rhode Island |
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