Detail by Entity Name

Foreign Profit Corporation

ARCADIA SETTLEMENTS GROUP, INC.

Filing Information
P17884 95-4134668 02/03/1988 CA ACTIVE NAME CHANGE AMENDMENT 07/10/2017 NONE
Principal Address
1306 Marine Street
SANTA MONICA, CA 90405

Changed: 04/25/2024
Mailing Address
5299 DTC Boulevard Ste 330
Greenwood Village, CO 80111

Changed: 04/25/2024
Registered Agent Name & Address 3H AGENT SERVICES, INC.
2114 NW 40th Terrace, Suite D2
Gainesville, FL 32605

Name Changed: 02/01/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title VC, Director

Blonder, Leonard A.
1306 Marine Street
SANTA MONICA, CA 90405

Title CEO

Cantwell, Bradford W.
1306 Marine Street
SANTA MONICA, CA 90405

Title VP

Covington, Bennie S.
1306 Marine Street
SANTA MONICA, CA 90405

Title CFO, Treasurer

Evans, Hadley L.
1306 Marine Street
SANTA MONICA, CA 90405

Title Secretary, VP

James, Ethan T
5299 DTC Boulevard Ste 330
Greenwood Village, CO 80111

Title VP

Lashmet, John L
1306 Marine Street
SANTA MONICA, CA 90405

Title Chairman

Lee, Robert P
1306 Marine Street
SANTA MONICA, CA 90405

Title VC

McCulloch, John J
1306 Marine Street
SANTA MONICA, CA 90405

Title VP

Nelson, Patricia
1306 Marine Street
SANTA MONICA, CA 90405

Title VC

Regna Jr., Richard A.
1306 Marine Street
SANTA MONICA, CA 90405

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 05/01/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
02/01/2024 -- Reg. Agent Change View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
08/17/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- Name Change View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/07/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
06/22/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
09/13/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- Name Change View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format