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 |
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 |
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 | - | - |
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