Earthjustice, Inc. is an active Floridian business entity incorporated 6th September 1990. This non-profit was previously called Earthjustice Legal Defense Fund, Inc.. David G Guest was a previous agent of this non-profit. The last filing (Name Change Amendment) for this non-profit was 21st November 2016. Roberta Katz, Rich Rainaldi, Janet Maughan and 32 others are officers of this non-profit.
Non-Profit Data
| Non-Profit Name | Earthjustice, Inc. | 
|---|---|
| Non-Profit Agent | Galloni, Tania | 
| Non-Profit Status | Active | 
| Date Filed | 6 September 1990 (35 years, 2 months ago) | 
| Entity Number | P31260 | 
| FEI/EIN Number | 94-1730465 | 
| Entity Type | Foreign Not For Profit Corporation | 
| State | CA | 
Last Event
| Description | Name Change Amendment | 
|---|---|
| Date Filed | 21 November 2016 (8 years, 11 months ago) | 
Officers
| Director | Katz, Roberta | 
|---|---|
| Director | Rainaldi, Rich | 
| Director | Maughan, Janet | 
| Director | Parker, Vawter &Quot;Buck&Quot; | 
| Director | McIntosh, Winsome | 
| Director | Lewis, Diane | 
| Director | Potter, Lori | 
| Director | Pineda, Patricia | 
| Treasurer | Unfried, Steve | 
| Director | Roush, Will | 
| Director | Lewis, Ed | 
| Director | Serrurier, Greg | 
| Director | Carson, Peter | 
| Director | Newhagen, Paul | 
| Director | Decorteau, Aja | 
| President | Dillen, Abigail | 
| Vice Chair At Large | Duthu, N. Bruce | 
| Director | Shepard, Fern | 
| Secretary | Ballantyne, Dorothy | 
| Director | Santiago, Ruth | 
| Svp - Operations / Assistant Secretary | Jackson, Joseph Andrew | 
| Chair | Clarke, Stuart | 
| Director | Martin, George | 
| Director | Stern, Dianne | 
| Director | Cohen, Adam | 
| Director | Silverman, Allison | 
| Director | Garcia, Sergio | 
| Director | George, Erika | 
| Director | Knaebel, Sergio | 
| Director | Sanchez Barba, Hector | 
| General Counsel / Assistant Secretary | Lozano-Batista, Concepcion | 
| Vp Of Finance / Assistant Treasurer | Fournier, Connor | 
| Director | Avis, Greg | 
| Director | Hensman, Chris | 
| Director | Newman, Melanie | 
Principal Address
| Address | 50 California Street Suite 500 San Francisco, CA 94111  | 
|---|
Agent Address
| Address | 111 S. Martin Luther King, Jr. Blvd. Tallahassee, FL 32301  | 
|---|
Filing History
| 10 April 2024 | Annual Report | 
|---|---|
| 14 April 2023 | Annual Report | 
| 26 April 2022 | Annual Report | 
| 25 April 2021 | Annual Report | 
| 15 April 2020 | Annual Report | 
| 24 April 2019 | Annual Report | 
| 19 April 2018 | Annual Report | 
| 21 April 2017 | Annual Report | 
| 13 December 2016 | Reg. Agent Change | 
| 21 November 2016 | Name Change | 
| 27 April 2016 | Annual Report | 
| 30 April 2015 | Annual Report | 
| 30 April 2014 | Annual Report | 
| 16 April 2013 | Annual Report | 
| 6 January 2012 | Annual Report | 
| 18 February 2011 | Annual Report | 
| 8 January 2010 | Annual Report | 
| 24 March 2009 | Annual Report | 
| 3 January 2008 | Annual Report | 
| 3 January 2007 | Annual Report | 
| 9 January 2006 | Annual Report | 
| 7 January 2005 | Annual Report | 
| 7 January 2004 | Annual Report | 
| 21 July 2003 | Annual Report | 
| 28 January 2002 | Annual Report | 
| 24 January 2001 | Annual Report | 
| 19 January 2000 | Annual Report | 
| 24 February 1999 | Annual Report | 
| 2 February 1998 | Annual Report | 
| 30 September 1997 | Name Change | 
| 13 June 1997 | Annual Report | 
| 26 January 1996 | Annual Report | 
| 1 February 1995 | Annual Report | 
