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, 4 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 (9 years, 1 month 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 |
