TULEN FOUNDATION


Address: 887 Indian Rock Ave, Berkeley, CA 94707

TULEN FOUNDATION (Registry# 16340598) is a business registered with Oregon State, Secretary of State, Corporation Division. The registry date is July 28, 2003.

Business Overview

Registry Number 16340598
Business Name TULEN FOUNDATION
Entity Type DOMESTIC NONPROFIT CORPORATION
Registry Date 2003-07-28
Business Address 887 Indian Rock Ave
Berkeley
CA 94707
Business Details egov.sos.state.or.us

Business Locations and Officers

Type / Role Name Address
Mailing Address David E Atkin Attorney, Po Box 10008, Eugene, OR 97440
Principal Place of Business 887 Indian Rock Ave, Berkeley, CA 94707
President Sonja Erickson Po Box 8073, Emeryville, CA 94662
Registered Agent Sonja Erickson Center for Nonprofit Law, 590 W 13th Ave, Eugene, OR 97440
Secretary Amber Haskell Po Box 8073, Emeryville, CA 94662

Office Location

Street Address 887 INDIAN ROCK AVE
City BERKELEY
State CA
Zip 94707

Business entities in the same zip code

Business Name Office Address Start Date
Storesund Consulting 154 Lawson Road, Kensington, CA 94707 2020-06-23
Colusa Circle Properties 350 Berkeley Park Blvd, Kensington, CA 94707 2016-03-24
Difuria Real Estate, LLC 446 Vermont St, Berkeley, CA 94707 2012-12-14
Ncg Lance, LLC 150 Southampton Ave, Berkeley, CA 94707 2007-06-27
Daliance Investments, LLC 150 Southampton Ave, Berkeley, CA 94707 2005-03-14

Business entities in the same city

Business Name Office Address Start Date
California Jazz Conservatory, Inc 2087 Addison St, Berkeley, CA 94704 2020-09-28
Terabase Energy, Inc. 1538 Scenic Avenue, Berkeley, CA 94708 2020-09-21
Magoosh Inc. 2020 Milvia St Ste 220, Berkeley, CA 94704 2020-09-16
New Avenue Inc. 2120 University Avenue, Berkeley, CA 94704 2020-09-16
Gfk Advisors Inc 2001 Milvia Street, Berkeley, CA 94704 2020-08-13
Deep Isolation, Inc. 2120 University Avenue, Berkeley, CA 94704 2020-07-27
Mb Publishing, Inc. 2500 Martin Luther King Way, Berkeley, CA 94704 2020-05-07
West Realm Shires Services Inc. 2000 Center Street, 4th Floor, Berkeley, CA 94704 2020-03-23
Arcsource Consulting Inc. 2550 Ninth Street, #102, Berkeley, CA 94710 2020-03-06
Public Interest Telecom of California 1050 Heinz Ave, Berkeley, CA 94710 2020-03-02
Find all businesses in BERKELEY

Business Officer

Name Role Address
SONJA ERICKSON President Po Box 8073, Emeryville, CA 94662
SONJA ERICKSON Registered Agent Center for Nonprofit Law, 590 W 13th Ave, Eugene, OR 97440
AMBER HASKELL Secretary Po Box 8073, Emeryville, CA 94662

Competitor

Search similar business entities

City BERKELEY
Zip Code 94707

Similar businesses

Business Name Office Address Start Date
Ocf Joseph E. Weston Public Foundation C/o The Oregon Community Foundation, 1221 Sw Yamhill Suite 100, Portland, OR 97205 1991-04-15
Southwestern Oregon Community College Foundation, Inc Swocc Foundation, 1988 Newmark, Coos Bay, OR 97420 1962-01-03
Jpr Foundation, Inc. Jpr Foundation Inc, 1250 Siskiyou Blvd, Ashland, OR 97520 1997-05-06
Cross Three Foundation Cross Three Foundation, 919 Cherry Heights Rd, The Dalles, OR 97058 2011-05-24
Good Samaritan Foundation Good Samaritan Foundation, 1015 Nw 22nd, Portland, OR 97210 1969-04-25
Lucky Corner Foundation Lucky Corner Foundation, 205 Columbia Street Ne, Salem, OR 97301 2019-12-12
Love Your City Foundation Love Your City Foundation, 1268 Broadway St Ne, Salem, OR 97301 2020-04-23
Buddhi Dharma Foundation Buddhi Dharma Foundation, 3723 Nw 14th Avenue, Camas, WA 98607 2005-11-10
Western Oregon University Development Foundation Western Oregon University Foundation, 345 N Monmouth Ave, Monmouth, OR 97361 1964-12-30
Curry County Library Foundation Curry County Library Foundation, 94341 3rd Street, Gold Beach, OR 97444 2004-08-13

Improve Information

Please comment or provide details below to improve the information on TULEN FOUNDATION.

Dataset Information

Data Provider Oregon State, Secretary of State, Corporation Division
Jurisdiction Oregon State

This dataset includes 538 thousand companies, business names, and nonprofit corporations registered wtih Oregon State, Secretary of State, Corporation Division.

Trending Searches