Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
ROADTRIP NATION, LTD. CORPORATION
Filing Information
F19000000696
26-3889207
02/07/2019
DE
INACTIVE
WITHDRAWAL
05/03/2023
NONE
Principal Address
Changed: 04/22/2021
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Changed: 04/22/2021
Mailing Address
Changed: 05/03/2023
10 W. MARKET ST., SUITE 1100
INDIANAPOLIS, IN 46204
INDIANAPOLIS, IN 46204
Changed: 05/03/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/03/2023
Registered Agent Revoked: 05/03/2023
Officer/Director Detail
Name & Address
Title Director
Dawson, Thomas
Title President
Lutz, Larry
Title Treasurer
Ertel, Thomas C.
Title Secretary
Clark, Christina
Title VP
McAllister, Brian
Title Director
McAllister, Brian
Title VP
Marriner, Michael
Title Director
Marriner, Michael
Title Director
Watkins, Ruth V
Title Director
Dawson, Thomas
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title President
Lutz, Larry
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title Treasurer
Ertel, Thomas C.
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title Secretary
Clark, Christina
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title VP
McAllister, Brian
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title Director
McAllister, Brian
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title VP
Marriner, Michael
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title Director
Marriner, Michael
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Title Director
Watkins, Ruth V
1626 Placentia Avenue
Costa Mesa, CA 92627
Costa Mesa, CA 92627
Annual Reports
Report Year | Filed Date |
2020 | 05/28/2020 |
2021 | 04/22/2021 |
2022 | 03/21/2022 |
Document Images