Search icon

CLEAN WATER ACTION, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN WATER ACTION, INC.
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: 28 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: P32998
FEI/EIN Number 237128611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1444 Eye Street NW, SUITE 400, WASHINGTON, DC, 20005, US
Mail Address: P O BOX 188, MOUNT CLEMENS, MI, 48046
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CARTER JEFFREY President 1444 Eye Street NW, WASHINGTON, DC, 20005
GIPSON LEWANDA Secretary P O BOX 188, MOUNT CLEMENS, MI, 48046
MILLER-TRAVIS VERNICE Vice Chairman 1444 EYE STREET NW, WASHINGTON, DC, 20005
Young Marguerite Director 1444 EYE STREET NW, WASHINGTON, DC, 20005
HUBCO REGISTERED AGENT SERVICES, INC. Agent -
SHADBURN LAWSON Treasurer 1444 EYE STREET NW, WASHINGTON, DC, 20005
BAUER ANDY Director 1444 EYE STREET NW, WASHINGTON, DC, 20005

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-30 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1444 Eye Street NW, SUITE 400, WASHINGTON, DC 20005 -
NAME CHANGE AMENDMENT 2001-02-26 CLEAN WATER ACTION, INC. -
CHANGE OF MAILING ADDRESS 2001-02-20 1444 Eye Street NW, SUITE 400, WASHINGTON, DC 20005 -
REINSTATEMENT 2000-01-11 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-18 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State