Active
Updated 3/29/2025 6:30:10 AM

Solutions Journalism Network, Inc.

Solutions Journalism Network, Inc. is a Nonprofit Corporation located in Mesa, AZ. Established on March 14, 2014, this corporation is officially registered under the document number 3656649 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1855 W. Baseline Road, Suite 250, Mesa, AZ 85202-9012 and mailing address is Po Box 1806, New York, NY 10156, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.

Filing information

Company Name Solutions Journalism Network, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3656649
Date Filed March 14, 2014
Company Age 11 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Solutions Journalism Network, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

1855 W. Baseline Road, Suite 250
Mesa, AZ 85202-9012

Mailing Address

Po Box 1806
New York, NY 10156

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/26/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 1/25/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images