Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MAINE COMMUNITY FOUNDATION, INC.

Filing Information
F04000003625 01-0391479 06/25/2004 ME ACTIVE REINSTATEMENT 10/02/2019
Principal Address
245 MAIN ST
ELLSWORTH, ME 04605
Mailing Address
245 MAIN ST
ELLSWORTH, ME 04605
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/02/2019
Officer/Director Detail Name & Address

Title President, CEO

Ellwood, Deborah
245 MAIN ST
ELLSWORTH, ME 04605

Title Treasurer, VP, CFO

Camarco, Michele
245 MAIN ST
ELLSWORTH, ME 04605

Title Chairman

Muhammad, Adilah
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Collins, Gregg
245 MAIN ST
ELLSWORTH, ME 04605

Title VC

Sprague, Benjamin
245 MAIN ST
ELLSWORTH, ME 04605

Title Secretary

Baer, Emily
245 MAIN ST
ELLSWORTH, ME 04605

Title VP Investments

T Reay, Brendon
245 MAIN ST
ELLSWORTH, ME 04605

Title VP Philanthropy

Arsenault, Bree
245 MAIN ST
ELLSWORTH, ME 04605

Title VP Donor Engagement

Yturregui, Rebecca
245 MAIN ST
ELLSWORTH, ME 04605

Title VP Community Impact

Lee, Laura
245 MAIN ST
ELLSWORTH, ME 04605

Title Clerk

Richard, Jennifer
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Bernatchez, Brian
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Sabattus, Tihitvas(Dee)
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Hammond, Susan
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Lambke, Amber
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Yardley, Shawn
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Armentrout, Sarah C
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Pew, Lili
245 MAIN ST
ELLSWORTH, ME 04605

Title Director

Rwaganje, Claude
245 MAIN ST
ELLSWORTH, ME 04605

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/08/2023
2024 03/27/2024