Entity Name: | CLEAN WATER FUND, 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: | 17 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1999 (25 years ago) |
Document Number: | P40069 |
FEI/EIN Number |
521043444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 Eye Street NW, SUITE 400, WASHINGTON, DC, 20005, US |
Mail Address: | PO BOX 188, MT CLEMENS, MI, 48046 |
Name | Role | Address |
---|---|---|
GIPSON LEWANDA | Asst | PO Box 188, Mount Clemens, MI, 48046 |
Carter Jeffrey | President | 1444 Eye Street NW, WASHINGTON, DC, 20005 |
MILLER-TRAVIS VERNICE | Director | 1444 Eye Street NW, WASHINGTON, DC, 20005 |
NAGANO AYAKO | Director | 1444 Eye Street NW, WASHINGTON, DC, 20005 |
LIPELES MAXINE | Chairman | 1444 Eye Street NW, WASHINGTON, DC, 20005 |
AKABLI DIANNE | Secretary | PO Box 188, Mount Clemens, MI, 48046 |
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1444 Eye Street NW, SUITE 400, WASHINGTON, DC 20005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 155 Office Plaza Dr, 1st Floor, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Hubco Registered Agent Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2011-05-10 | 1444 Eye Street NW, SUITE 400, WASHINGTON, DC 20005 | - |
REINSTATEMENT | 1999-12-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-22 |
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: 03 Apr 2025
Sources: Florida Department of State