Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
CONSUMER CREDIT COUNSELING SERVICE OF SAN FRANCISCO, INC.
Filing Information
F99000001060
94-1688163
02/25/1999
CA
ACTIVE
Principal Address
Changed: 02/26/2020
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Changed: 02/26/2020
Mailing Address
Changed: 10/29/2019
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Changed: 10/29/2019
Registered Agent Name & Address
Registered Agents, Inc.
Name Changed: 10/29/2019
Address Changed: 10/29/2019
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 10/29/2019
Address Changed: 10/29/2019
Officer/Director Detail
Name & Address
Title President, CEO
Delgadillo, Enrique C
Title VC
Barrett, Melyssa
Title Director
Dunaway, JoAnn
Title Director
Albert, Darren
Title Director
Birenbaum, Nancy
Title Director
Covert, Michael
Title Secretary
Coffin, Tristram
Title Chairman
Layman, Thomas
Title Treasurer
HOFFMAN, JAMES
Title Director
Sanchez, Ruben
Title Director
Range, Kimberly L
Title President, CEO
Delgadillo, Enrique C
1655 GRANT STREET
SUITE 1300
Concord, CA 94520
SUITE 1300
Concord, CA 94520
Title VC
Barrett, Melyssa
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Dunaway, JoAnn
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Albert, Darren
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Birenbaum, Nancy
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Covert, Michael
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Secretary
Coffin, Tristram
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Chairman
Layman, Thomas
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Treasurer
HOFFMAN, JAMES
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Sanchez, Ruben
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Title Director
Range, Kimberly L
1655 Grant Street, Suite 1300
Concord, CA 94520
Concord, CA 94520
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/25/2023 |
2024 | 02/08/2024 |
Document Images