Search icon

AMERICAN CANCER SOCIETY CANCER ACTION NETWORK INC.

Company Details

Entity Name: AMERICAN CANCER SOCIETY CANCER ACTION NETWORK INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2012
Business ALEI: 1079734
Annual report due: 02 Aug 2025
NAICS code: 813212 - Voluntary Health Organizations
Business address: 655 15th St NW Ste 503, Washington, DC, 20005, United States
Mailing address: 655 15th St NW Ste 503, Washington, DC, United States, 20005
Place of Formation: DISTRICT OF COLUMBIA
E-Mail: legaldepartment@cancer.org

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
David Garcia, PhD, FACSM Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Jose R. Ramos, Jr. Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Susan Penfield Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
William P. Underriner Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Bruce D. Waldholtz, MD Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Roy Jensen, MD, Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
David Ford Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 109 Greene St, New York, NY, 10012-3891, United States
P. Kay Coleman Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Karen Winkfield, MD, PhD, Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
MS,MBA,FACHE Maureen Mann Director 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States

Officer

Name Role Business address Residence address
Timothy B. Philips Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
John J. Manna, Jr. Esq. Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Lisa Lacasse Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
BERNARD A. JACKVONY Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 655 15th St NW Ste 503, Washington, DC, 20005, United States
Kael Reicin Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 270 Peachtree St NW Ste 1300, Atlanta, GA, 30303, United States
Karen E. Knudsen Officer 655 15th St NW Ste 503, Washington, DC, 20005, United States 270 Peachtree St NW Ste 1300, Atlanta, GA, 30303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277748 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012072536 2024-07-03 No data Annual Report Annual Report No data
BF-0011438480 2023-07-06 No data Annual Report Annual Report No data
BF-0010415582 2022-08-01 No data Annual Report Annual Report 2022
BF-0009810159 2021-07-29 No data Annual Report Annual Report No data
0006950503 2020-07-21 No data Annual Report Annual Report 2020
0006590813 2019-07-05 No data Annual Report Annual Report 2019
0006211020 2018-07-05 No data Annual Report Annual Report 2018
0005915502 2017-08-24 No data Annual Report Annual Report 2017
0005600347 2016-07-12 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website