Active
Updated 7/15/2025 12:00:00 AM

Chicanos Por La Causa, Inc.

Chicanos Por La Causa, Inc. is a Nonprofit Corporation located in Phoenix, AZ. Established on February 14, 2023, this corporation is officially registered under the document number 5510270 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1112 East Buckeye Rd, Phoenix, AZ 85034, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Chicanos Por La Causa, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 5510270
Date Filed February 14, 2023
Company Age 2 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Any legal purpose

The data on Chicanos Por La Causa, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1112 East Buckeye Rd
Phoenix, AZ 85034

Mailing Address

1112 East Buckeye Rd
Phoenix, AZ 85034

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Chief Executive Officer
Alicia Nunez
1112 East Buckeye Rd
Phoenix, AZ 85034
Authorized person for 2 entities. See all →
Chief Financial Officer
Jesse Satterlee
1112 East Buckeye Rd
Phoenix, AZ 85034
Secretary
Jody Sarchett
1112 East Buckeye Rd
Phoenix, AZ 85034
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Filing Office Statement
Filed Date 11/7/2024
Effective Date
Description
Event Type Certificate of Correction
Filed Date 11/5/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 8/5/2024
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 2/14/2023
Effective Date
Description

Document Images