Active
Updated 5/15/2024 4:31:50 PM

Chicanos Por La Causa, Inc.

Chicanos Por La Causa, Inc. is a Nonprofit Professional Service Corporation located in Phoenix, AZ. Established on November 14, 2022, this corporation is officially registered under the document number 604996021 with the Washington Secretary of State. It currently holds an active status.

The primary address of the corporation is 1112 E Buckeye Rd, Phoenix, AZ, 85034-4043, United States and mailing address is 1112 East Buckeye Rd, Phoenix, AZ, 85034, United States, 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 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States.

As of the latest update, Chicanos Por La Causa, Inc. filed its last annual reports on November 9, 2023

Filing information

Company Name Chicanos Por La Causa, Inc.
Entity type Nonprofit Professional Service Corporation
Governing Agency Washington Secretary of State
Document Number 604996021
Date Filed November 14, 2022
Company Age 2 years 5 months
State AZ
Status Active
Expiration Date 11/30/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business To Empower And Drive Economic Empowerment
Charitable Corporation Y
Nonprofit EIN 86-0227210
Most Recent Gross Revenue is less than $500,000 Y
Has Members N
Public Benefit Designation N
Host Home N

The data on Chicanos Por La Causa, 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

1112 E Buckeye Rd
Phoenix, AZ, 85034-4043, United States

Mailing Address

1112 East Buckeye Rd
Phoenix, AZ, 85034, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Abe, Arvizu
Individual
Alberto, Esparza
Individual
Barbara, Boone
Individual
Cecilia, Rosales
Individual
Chad, Welborn
Individual
David, Adame
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 11/9/2023
Effective Date 11/9/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 10/1/2023
Effective Date 10/1/2023
Description
Event Type Foreign Registration Statement
Filed Date 11/14/2022
Effective Date 11/14/2022
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 11/9/2023

Document Images

More...