Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
COMMON GROUND COMMITTEE, INC.
Filing Information
F20000003958
27-3307423
08/24/2020
CT
ACTIVE
Principal Address
Changed: 02/01/2024
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Changed: 02/01/2024
Mailing Address
Changed: 02/01/2024
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Changed: 02/01/2024
Registered Agent Name & Address
Northwest Registered Agents Llc
Name Changed: 01/27/2022
Address Changed: 01/27/2022
7901 4th Street N
Suite 300
St. Petersburg, FL 33702
Suite 300
St. Petersburg, FL 33702
Name Changed: 01/27/2022
Address Changed: 01/27/2022
Officer/Director Detail
Name & Address
Title Treasurer
Olsen, Erik L.
Title President
Bond, Bruce
Title Director
Holtz, Don
Title Director
Horner, Lawrence E.
Title Director
Persky, Barry
Title Director
Lindquist-Bailey, Gina
Title Director
Mueller, Ursula
Title Director
Maubane Jones, Inez
Title Treasurer
Olsen, Erik L.
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title President
Bond, Bruce
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Holtz, Don
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Horner, Lawrence E.
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Persky, Barry
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Lindquist-Bailey, Gina
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Mueller, Ursula
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Title Director
Maubane Jones, Inez
92 Barnard Ave
Watertown, MA 02472
Watertown, MA 02472
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 04/05/2023 |
2024 | 02/01/2024 |
Document Images