Entity Name: | CONSUMER CREDIT COUNSELING SERVICE OF SAN FRANCISCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Feb 1999 (26 years ago) |
Document Number: | F99000001060 |
FEI/EIN Number | 94-1688163 |
Address: | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Mail Address: | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Delgadillo, Enrique C | President | 1655 GRANT STREET, SUITE 1300 Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Delgadillo, Enrique C | Chief Executive Officer | 1655 GRANT STREET, SUITE 1300 Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Barrett, Melyssa | Vice Chairman | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Dunaway, JoAnn | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Albert, Darren | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Birenbaum, Nancy | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Covert, Michael | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Sanchez, Ruben | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Range, Kimberly L | Director | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Coffin, Tristram | Secretary | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
Layman, Thomas | Chairman | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Name | Role | Address |
---|---|---|
HOFFMAN, JAMES | Treasurer | 1655 Grant Street, Suite 1300, Concord, CA 94520 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081086 | BALANCE | ACTIVE | 2015-08-05 | 2025-12-31 | No data | 1655 GRANT STREET, SUITE 1300, CONCORD, CA, 94520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 1655 Grant Street, Suite 1300, Concord, CA 94520 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 1655 Grant Street, Suite 1300, Concord, CA 94520 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-10-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State