Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PNB REMITTANCE CENTERS, INCORPORATED

Filing Information
P35565 94-3136317 09/19/1991 CA ACTIVE NAME CHANGE AMENDMENT 07/26/1994 NONE
Principal Address
225 W. BROADWAY
SUITE 301
GLENDALE, CA 91204

Changed: 04/19/2020
Mailing Address
225 W. BROADWAY
SUITE 301
GLENDALE, CA 91204

Changed: 04/19/2020
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/04/2015

Address Changed: 03/04/2015
Officer/Director Detail Name & Address

Title President & CEO

JAVIER, NELSON V
3110 W. ANACAPA WAY
ANAHEIM, CA 92801

Title S

Senoran, Maria Hasmin B
316 W. 2ND STREET
7TH FLOOR
LOS ANGELES, CA 90012

Title D

JAVIER, NELSON V
3110 W. ANACAPA WAY
ANAHEIM, CA 92801

Title Director

Manalad, Editha T
316 W. 2ND STREET
7TH FLOOR
LOS ANGELES, CA 90012

Title CFO

RAMOS, REBECCA AGUILAR
225 W. BROADWAY
SUITE 301
GLENDALE, CA 91204

Title REGULATORY COMPLIANCE OFFICER

BULAWAN, EDGAR C.
225 W. BROADWAY
SUITE 301
GLENDALE, CA 91204

Title Officer, BRANCH SUPPORT OFFICER

LANIER, BARBARA L.
225 W. BROADWAY
SUITE 301
GLENDALE, CA 91204

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/06/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/19/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- Reg. Agent Change View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
09/16/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format