50CAN ACTION FUND, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | 50CAN ACTION FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2012 |
Business ALEI: | 1064300 |
Annual report due: | 02 Mar 2026 |
Business address: | 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States |
Mailing address: | 1380 Monroe Street NW, #413, WASHINGTON, DC, United States, 20010 |
Place of Formation: | CONNECTICUT |
E-Mail: | ebennett@hinckleyallen.com |
E-Mail: | mdehghan@perlmanandperlman.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Marc Porter Magee | Officer | - | 1380 Monroe St NW, 413, Washington, DC, 20010, United States |
Derrell Bradley | Officer | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States |
Name | Role |
---|---|
HASLAW, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lisa Keegan | Director | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States |
ANN BOROWIEC | Director | 144 ROTARY DRIVE, SUMMIT, NJ, 07901, United States | 144 ROTARY DRIVE, SUMMIT, NJ, 07901, United States |
Alex Johnston | Director | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States | 1625 K STREET, NW SUITE 400, WASHINGTON, DC, 20006, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012138578 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011431655 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010621070 | 2022-06-02 | 2022-06-02 | Change of Business Address | Business Address Change | - |
BF-0010264246 | 2022-05-01 | - | Annual Report | Annual Report | 2022 |
0007274421 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006883386 | 2020-04-14 | - | Annual Report | Annual Report | 2020 |
0006514607 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006140583 | 2018-03-27 | - | Annual Report | Annual Report | 2018 |
0005798311 | 2017-03-21 | - | Annual Report | Annual Report | 2017 |
0005526266 | 2016-03-31 | - | Annual Report | Annual Report | 2016 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information