Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
WATERKEEPER ALLIANCE, INC.
Filing Information
F05000001330
13-4071318
03/02/2005
NY
ACTIVE
Principal Address
Changed: 01/18/2017
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Changed: 01/18/2017
Mailing Address
Changed: 01/18/2017
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Changed: 01/18/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/06/2015
Address Changed: 08/06/2015
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/06/2015
Address Changed: 08/06/2015
Officer/Director Detail
Name & Address
Title Chairman
Rink, Glen
Title Assistant Treasurer
Cook, Rachel
Title Director
Moore, Kris
Title Director
Stern, Lessing
Title Director
Nenn, Cheryl
Title Director
Bonitatibus, Tonya
Title President
Reuben, Gloria
Title Treasurer
Zappulla, Yvonne
Title Director
Monteferri, Bruno
Title Director
Turner Seydel, Laura
Title Director
Weed, Kent
Title Director
Thomas, Theo
Title Director
Brown, Gordon
Title Director
Burdette, Kemp
Title Director
Nicholas, Betsy
Title Director
Sene, Malick
Title Chairman
Rink, Glen
4110 N. Scottsdale Rd.,
Suite 235
Scottsdale, AZ 85251
Suite 235
Scottsdale, AZ 85251
Title Assistant Treasurer
Cook, Rachel
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title Director
Moore, Kris
26000 Torello Lane
Los Altos Hills, CA 94022
Los Altos Hills, CA 94022
Title Director
Stern, Lessing
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title Director
Nenn, Cheryl
1845 N Farewell Ave
Suite 100
Milwaukee, WI 53202
Suite 100
Milwaukee, WI 53202
Title Director
Bonitatibus, Tonya
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title President
Reuben, Gloria
78 North Broadway
White Plains, NY 10603
White Plains, NY 10603
Title Treasurer
Zappulla, Yvonne
15 Valenza Lane
Blauvelt, NY 10913
Blauvelt, NY 10913
Title Director
Monteferri, Bruno
180 Maiden Lane, Suite 603
New York, NY 10038
New York, NY 10038
Title Director
Turner Seydel, Laura
348 Manor Ridge Drive, NW,
Atlanta, GA 30305
Atlanta, GA 30305
Title Director
Weed, Kent
2924 Clune Avenue
Venice, CA 90291
Venice, CA 90291
Title Director
Thomas, Theo
180 Maiden Lane, Suite 603
New York, NY 10038
New York, NY 10038
Title Director
Brown, Gordon
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title Director
Burdette, Kemp
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title Director
Nicholas, Betsy
180 Maiden Lane
Suite 603
NEW YORK, NY 10038
Suite 603
NEW YORK, NY 10038
Title Director
Sene, Malick
180 Maiden Lane, Suite 603
New York, NY 10038
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 01/19/2023 |
2024 | 03/11/2024 |
Document Images