Entity Name: | COMMON CAUSE (DISTRICT OF COLUMBIA CORPORATION) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 1975 (50 years ago) |
Document Number: | 834321 |
FEI/EIN Number |
52-6078441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 15th Street N.W., Suite 800, Washington, DC, 20005, US |
Mail Address: | 805 15th Street N.W., Suite 800, Washington, DC, 20005, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Lacy Olena | Treasurer | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Tierney Martha | Chairman | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Davis Jordan | Co | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Davis Jordan | I | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Ratzan Nancy | Vice President | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Marchant Elizabeth | Chief Financial Officer | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Carpinteyro Marilyn | Co | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
Carpinteyro Marilyn | I | 805 15th Street N.W., Suite 800, Washington, DC, 20005 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 805 15th Street N.W., Suite 800, Washington, DC 20005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 805 15th Street N.W., Suite 800, Washington, DC 20005 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State