Search icon

COMMON CAUSE (DISTRICT OF COLUMBIA CORPORATION) - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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