Search icon

NATIONAL COMMUNITY RENAISSANCE OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL COMMUNITY RENAISSANCE OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2011 (14 years ago)
Document Number: F11000003094
FEI/EIN Number 33-0521215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730, US
Mail Address: 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Ruane Michael President 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
Diaz Robert Secretary 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
Finn Michael Chief Financial Officer 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
Burum Jeffrey Chairman 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
Burton Susan Director 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
Kurtz Kuhns Laura Director 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 9692 HAVEN AVE, SUITE 100, RANCHO CUCAMONGA, CA 91730 -
CHANGE OF MAILING ADDRESS 2023-04-29 9692 HAVEN AVE, SUITE 100, RANCHO CUCAMONGA, CA 91730 -
REGISTERED AGENT NAME CHANGED 2018-12-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-12-04
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State