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 |
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 |
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 | - |
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 | - | - |
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