Search icon

50CAN ACTION FUND, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role
HASLAW, INC. Agent

Director

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

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
See something incorrect or outdated? Let us know

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