Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DRY CREEK VINEYARD INC
Filing Information
F01000002266
95-2769851
04/24/2001
CA
ACTIVE
Principal Address
Changed: 04/17/2002
3770 LAMBERT BRIDGE RD
HEALDSBURG, CA 95448
HEALDSBURG, CA 95448
Changed: 04/17/2002
Mailing Address
Changed: 04/09/2009
2248 RANCHO PLATA AVE SE
RIO RANCHO, NM 87124
RIO RANCHO, NM 87124
Changed: 04/09/2009
Registered Agent Name & Address
MEJIDO, ALEX
Name Changed: 08/16/2010
Address Changed: 08/16/2010
18503 PINES BLVD STE 302
PEMBROKE PINES, FL 33029
PEMBROKE PINES, FL 33029
Name Changed: 08/16/2010
Address Changed: 08/16/2010
Officer/Director Detail
Name & Address
Title PRES
WALLACE, DON
Title P
WALLACE, KIM S.
Title ST
COCHRAN, DRU
Title PRES
WALLACE, DON
3410 DRY CREEK RD
HEALDSBURG, CA 95448
HEALDSBURG, CA 95448
Title P
WALLACE, KIM S.
3770 LAMBERT BRIDGE RD
HEALDSBURG, CA 95448
HEALDSBURG, CA 95448
Title ST
COCHRAN, DRU
112 PAUL WITTKE DRIVE
HEALDSBURG, CA 95448
HEALDSBURG, CA 95448
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 03/02/2023 |
2024 | 01/31/2024 |
Document Images