Search icon

CBA FINANCIAL, INC.

Company Details

Entity Name: CBA FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: F00000006035
FEI/EIN Number 954711793
Address: 10933 WELLWORTH AVE, #6, LOS ANGELES, CA, 90024
Mail Address: 10933 WELLWORTH AVE, #6, LOS ANGELES, CA, 90024
Place of Formation: CALIFORNIA

Agent

Name Role
FRANK, WEINBERG & BLACK, P.L. Agent

President

Name Role Address
BAKER CONRAD C President 10933 WELLWORTH AVE #6, LOS ANGELES, CA, 90024

Secretary

Name Role Address
BAKER CONRAD C Secretary 10933 WELLWORTH AVE #6, LOS ANGELES, CA, 90024

Treasurer

Name Role Address
BAKER CONRAD C Treasurer 10933 WELLWORTH AVE #6, LOS ANGELES, CA, 90024

Chairman

Name Role Address
BAKER CONRAD C Chairman 10933 WELLWORTH AVE # 6, LOS ANGELES, CA, 90024

Director

Name Role Address
BAKER CONRAD C Director 10933 WELLWORTH AVE # 6, LOS ANGELES, CA, 90024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-29 FRANK, WEINBERG & BLACK, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-29 7805 S.W. 6TH COURT, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 10933 WELLWORTH AVE, #6, LOS ANGELES, CA 90024 No data
CHANGE OF MAILING ADDRESS 2001-05-03 10933 WELLWORTH AVE, #6, LOS ANGELES, CA 90024 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State