Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CLEAN WATER ACTION, INC.

Filing Information
P32998 23-7128611 02/28/1991 DC ACTIVE NAME CHANGE AMENDMENT 02/26/2001 NONE
Principal Address
1444 Eye St NW Ste 400
Washington, DC 20005

Changed: 04/11/2025
Mailing Address
PO Box 188
Mount Clemens, MI 48046

Changed: 04/11/2025
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 01/30/2025

Address Changed: 01/30/2025
Officer/Director Detail Name & Address

Title President

Carter, Jeffrey C
1444 Eye St NW Ste 400
Washington, DC 20005

Title Secretary

Gipson, LeWanda
1444 Eye St NW Ste 400
Washington, DC 20005

Title Treasurer

Shadburn, Lawson
1444 Eye St NW Ste 400
Washington, DC 20005

Title VP

Vice President, No
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Verkitus, Tonyehn
1444 Eye St NW Ste 400
Washington, DC 20005

Title Chair

Reid Koeze, Kate
1444 Eye St NW Ste 400
Washington, DC 20005

Title Vice Chair

Miller Travis, Vernice
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Fake, Mary Ann
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Risser, Julie
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Perales, Marisa
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Walsh, Randy
1444 Eye St NW Ste 400
Washington, DC 20005

Title Director

Young, Marguerite
1444 Eye St NW Ste 400
Washington, DC 20005

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 02/29/2024
2025 04/11/2025

Document Images
04/11/2025 -- ANNUAL REPORT View image in PDF format
01/30/2025 -- Reg. Agent Change View image in PDF format
02/29/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- Name Change View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
01/11/2000 -- REINSTATEMENT View image in PDF format
11/18/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format