Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LENDERCENTRIC, INC.
Filing Information
F12000002564
N/A
06/18/2012
CA
ACTIVE
Principal Address
Changed: 02/01/2024
27442 Portola Pkwy
Suite 100
Foothill Ranch, CA 92610
Suite 100
Foothill Ranch, CA 92610
Changed: 02/01/2024
Mailing Address
Changed: 04/21/2020
27442 Portola Pkwy
Suite 100
Foothill Ranch, CA 92610
Suite 100
Foothill Ranch, CA 92610
Changed: 04/21/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/29/2016
Address Changed: 07/29/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/29/2016
Address Changed: 07/29/2016
Officer/Director Detail
Name & Address
Title CEO
MacInnis, Joseph
Title SECRETARY
Scardina, Vincent
Title AUTHORIZED PERSON
Grebel, Robin
Title CEO
MacInnis, Joseph
27442 Portola Pkwy
Suite 100
Foothill Ranch, CA 92610
Suite 100
Foothill Ranch, CA 92610
Title SECRETARY
Scardina, Vincent
27442 Portola Pkwy
Suite 100
Foothill Ranch, CA 92610
Suite 100
Foothill Ranch, CA 92610
Title AUTHORIZED PERSON
Grebel, Robin
27442 Portola Pkwy
Suite 100
Foothill Ranch, CA 92610
Suite 100
Foothill Ranch, CA 92610
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/01/2023 |
2024 | 02/01/2024 |
Document Images