Search icon

GOLDEN STATE DEBT MANAGEMENT CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: GOLDEN STATE DEBT MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 05 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: N02000002503
FEI/EIN Number 300075764

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

Address: 711 11th St, Hermosa Beach, CA, 90254, US
Mail Address: PO BOX 131210, CARLSBAD, CA, 92013, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN STATE DEBT MANAGEMENT CORP., NEW YORK 2958374 NEW YORK
Headquarter of GOLDEN STATE DEBT MANAGEMENT CORP., CONNECTICUT 0850767 CONNECTICUT
Headquarter of GOLDEN STATE DEBT MANAGEMENT CORP., IDAHO 500410 IDAHO

Key Officers & Management

Name Role Address
CONRADI VANESSA Vice President 6463 Holly Oak Drive, Alta Loma, CA, 91701
YOGI DENISE Director 8350 SIERRA BONITA, SAN GABRIEL, CA, 91770
Corrales Enedina Secretary 25100 Feijoa Ave, Lomita, CA, 90717
MENENDEZ MARIA President 711 11TH STREET, UNIT B, HERMOSA BEACH, CA, 90254
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 711 11th St, B, Hermosa Beach, CA 90254 -
CHANGE OF MAILING ADDRESS 2023-03-31 711 11th St, B, Hermosa Beach, CA 90254 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2018-01-09 INCORP SERVICES, INC. -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-05
Reg. Agent Change 2018-01-09
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State