Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOLDEN STATE DEBT MANAGEMENT CORP.
Filing Information
N02000002503
30-0075764
04/05/2002
FL
ACTIVE
REINSTATEMENT
02/24/2011
Principal Address
Changed: 01/09/2024
711 11th St
B
Hermosa Beach, CA 90254
B
Hermosa Beach, CA 90254
Changed: 01/09/2024
Mailing Address
Changed: 03/31/2023
PO BOX 131210
CARLSBAD, CA 92013
CARLSBAD, CA 92013
Changed: 03/31/2023
Registered Agent Name & Address
INCORP SERVICES, INC.
Name Changed: 01/09/2018
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 01/09/2018
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title P
MENENDEZ, MARIA
Title V
CONRADI, VANESSA
Title D
YOGI, DENISE
Title Secretary
Corrales, Enedina
Title P
MENENDEZ, MARIA
711 11TH STREET, UNIT B
HERMOSA BEACH, CA 90254
HERMOSA BEACH, CA 90254
Title V
CONRADI, VANESSA
6463 Holly Oak Drive
Alta Loma, CA 91701
Alta Loma, CA 91701
Title D
YOGI, DENISE
8350 SIERRA BONITA
SAN GABRIEL, CA 91770
SAN GABRIEL, CA 91770
Title Secretary
Corrales, Enedina
25100 Feijoa Ave
Lomita, CA 90717
Lomita, CA 90717
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 03/31/2023 |
2024 | 01/09/2024 |
Document Images