Search icon

CONSUMER CREDIT COUNSELING SERVICE OF SAN FRANCISCO, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Delgadillo, Enrique C President 1655 GRANT STREET, SUITE 1300 Concord, CA 94520

Chief Executive Officer

Name Role Address
Delgadillo, Enrique C Chief Executive Officer 1655 GRANT STREET, SUITE 1300 Concord, CA 94520

Vice Chairman

Name Role Address
Barrett, Melyssa Vice Chairman 1655 Grant Street, Suite 1300, Concord, CA 94520

Director

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

Secretary

Name Role Address
Coffin, Tristram Secretary 1655 Grant Street, Suite 1300, Concord, CA 94520

Chairman

Name Role Address
Layman, Thomas Chairman 1655 Grant Street, Suite 1300, Concord, CA 94520

Treasurer

Name Role Address
HOFFMAN, JAMES Treasurer 1655 Grant Street, Suite 1300, Concord, CA 94520

Fictitious Names

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

Events

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

Documents

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