Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STANFORD HOTELS CORPORATION

Filing Information
F95000003547 93-1189544 07/24/1995 CA ACTIVE NAME CHANGE AMENDMENT 10/03/1997 NONE
Principal Address
433 CALIFORNIA STREET, 7TH FLOOR
SAN FRANCISCO, CA 94104-2011

Changed: 07/28/2017
Mailing Address
433 CALIFORNIA STREET, 7TH FLOOR
SAN FRANCISCO, CA 94104-2011

Changed: 07/28/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324-5020

Name Changed: 07/28/2017

Address Changed: 07/28/2017
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

LUI, LAWRENCE Y
433 CALIFORNIA ST., 7TH FL.
SAN FRANCISCO, CA 94104-2011

Title SECRETARY

WEIBLE, JOYCE M
433 CALIFORNIA ST., 7TH FL.
SAN FRANCISCO, CA 94104-2011

Title DIRECTOR

LUI, GORRETTI
433 CALIFORNIA ST., 7TH FL
SAN FRANCISCO, CA 94104-2011

Title CFO

KIONG, MEE MEE
433 CALIFORNIA STREET, 7TH FLOOR
SAN FRANCISCO, CA 94104-2011

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/29/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Reg. Agent Change View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/22/2006 -- ANNUAL REPORT View image in PDF format
04/23/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- Reg. Agent Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- NAME CHANGE View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format