Active
Updated 5/15/2024 1:40:57 PM

Center For Biological Diversity, Inc.

Center For Biological Diversity, Inc. is a Nonprofit Professional Service Corporation located in Tucson, AZ. Established on August 31, 2022, this corporation is officially registered under the document number 602330189 with the Washington Secretary of State. It currently holds an active status.

The primary address of the corporation is 378 N Main Ave, Tucson, AZ, 85701-8222, United States and mailing address is Po Box 710, Tucson, AZ, 85702-0710, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Sarah Uhlemann as its official registered agent, located at 4464 Fremont Ave N Ste 300, Seattle, WA, 98103-7291, United States.

As of the latest update, Center For Biological Diversity, Inc. filed its last annual reports on July 14, 2023

Filing information

Company Name Center For Biological Diversity, Inc.
Entity type Nonprofit Professional Service Corporation
Governing Agency Washington Secretary of State
Document Number 602330189
Date Filed August 31, 2022
Company Age 2 years 7 months
State AZ
Status Active
Expiration Date 8/31/2024
Jurisdiction United States, California
Period of Duration Perpetual
Nature of Business Protection Of Endangered Species And Their Habitats.
Charitable Corporation Y
Nonprofit EIN 27-3943866
Most Recent Gross Revenue is less than $500,000 Y
Has Members N
Public Benefit Designation N
Host Home N

The data on Center For Biological Diversity, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/15/2024.

Contact details

Principal Address

378 N Main Ave
Tucson, AZ, 85701-8222, United States

Mailing Address

Po Box 710
Tucson, AZ, 85702-0710, United States

Registered Agent Information

Sarah Uhlemann
4464 Fremont Ave N Ste 300
Seattle, WA, 98103-7291, United States

Governors

Kieran, Suckling
Individual
Marcey, Olajos
Individual
Mati, Waiya
Individual
Matt, Frankel
Individual
Michael, Hudson
Individual
Peter, Galvin
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 7/14/2023
Effective Date 7/14/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 7/1/2023
Effective Date 7/1/2023
Description
Event Type Requalification
Filed Date 8/31/2022
Effective Date 8/31/2022
Description
Event Type Statement Of Termination
Filed Date 11/3/2021
Effective Date 11/3/2021
Description
Event Type Delinquent Annual Report Notice
Filed Date 8/1/2021
Effective Date 8/1/2021
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 5/14/2020
Report Year 2023
Filed Date 7/14/2023

Document Images

More...