Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
THE TRUST FOR PUBLIC LAND ACTION FUND INC.
Filing Information
F10000003845
04-3515341
08/26/2010
CA
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/23/2021
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Changed: 04/23/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Chiu, Peggy
Title Assistant Secretary
Blake, Cecilia
Title Chairman of the Board
Niemczyk, Carolyn
Title Director
Hatch, Whitney
Title Treasurer / CFO
Obendorf, James
Title President / CEO
Lee, William
Title Director
Reeve, Thomas
Title Secretary
Chiu, Peggy
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Title Assistant Secretary
Blake, Cecilia
101 Montgomery
9th Floor
San Francisco, CA 94104
9th Floor
San Francisco, CA 94104
Title Chairman of the Board
Niemczyk, Carolyn
101 Montgomery
9th Floor
San Francisco, CA 94104
9th Floor
San Francisco, CA 94104
Title Director
Hatch, Whitney
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Title Treasurer / CFO
Obendorf, James
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Title President / CEO
Lee, William
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Title Director
Reeve, Thomas
6 Beacon Street
Suite 615
Boston, MA 02108
Suite 615
Boston, MA 02108
Annual Reports
Report Year | Filed Date |
2020 | 05/23/2020 |
2021 | 04/23/2021 |
2022 | 04/29/2022 |
Document Images