Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PREFERRED HOTEL GROUP, INC.
Filing Information
F07000001417
36-4411818
03/13/2007
DE
ACTIVE
Principal Address
Changed: 04/28/2022
26 Corporate Plaza Dr
Suite 150
Newport Beach, CA 92660
Suite 150
Newport Beach, CA 92660
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
26 Corporate Plaza Dr
150
Newport Beach, CA 92660
150
Newport Beach, CA 92660
Changed: 04/28/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
UEBERROTH, JOHN
Title Director
MERRIMAN, RONALD
Title Director
UEBERROTH, GAIL
Title Secretary
WIGDOR, SARA JILLIAN
Title CFO
CHANDIRAMANI, HIREN
Title CEO
UEBERROTH, LINDSEY
Title President
Woodley, Michelle
Title Director
UEBERROTH, JOHN
311 S. WACKER DR., SUITE 1900
CHICAGO, IL 60606
CHICAGO, IL 60606
Title Director
MERRIMAN, RONALD
26 CORPORATE PLAZA, SUITE 150
NEWPORT BEACH, CA 92660
NEWPORT BEACH, CA 92660
Title Director
UEBERROTH, GAIL
26 CORPORATE PLAZA, SUITE 150
NEWPORT BEACH, CA 92660
NEWPORT BEACH, CA 92660
Title Secretary
WIGDOR, SARA JILLIAN
23 Corporate Plaza Dr, Suite 190
Newport Beach, CA 92660
Newport Beach, CA 92660
Title CFO
CHANDIRAMANI, HIREN
23 Corporate Plaza Dr, Suite 190
Newport Beach, CA 92660
Newport Beach, CA 92660
Title CEO
UEBERROTH, LINDSEY
23 Corporate Plaza Dr, Suite 190
Newport Beach, CA 92660
Newport Beach, CA 92660
Title President
Woodley, Michelle
26 Corporate Plaza Dr, Suite 150
Newport Beach, CA 92660
Newport Beach, CA 92660
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/24/2023 |
2024 | 04/30/2024 |
Document Images