Search icon

CFW MANAGEMENT CORP.

Company Details

Entity Name: CFW MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1988 (37 years ago)
Date of dissolution: 03 Oct 1994 (30 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 1994 (30 years ago)
Document Number: P20200
FEI/EIN Number 95-4076002
Address: 5700 WILSHIRE BLVD., SUITE 212, LOS ANGELES, CA 90036
Mail Address: 5700 WILSHIRE BLVD., SUITE 212, LOS ANGELES, CA 90036
Place of Formation: CALIFORNIA

President

Name Role Address
WALLIS, DOUGLAS J. President 5700 WILSHIRE BLVD., LOS ANGELES, CA

Director

Name Role Address
WALLIS, DOUGLAS J. Director 5700 WILSHIRE BLVD., LOS ANGELES, CA
BRUMMETT, GARY W. Director 5700 WILSHIRE BLVD., LOS ANGELES, CA
COHEN, DALE E. Director 5700 WILSHIRE BLVD., LOS ANGELES, CA

Vice President

Name Role Address
BRUMMETT, GARY W. Vice President 5700 WILSHIRE BLVD., LOS ANGELES, CA
HARTMAN, ROBERT H. Vice President 4050 METROPOLITAN DR., STE. B, ORANGE, CA
NISHIMURA, LORI Vice President 5700 WILSHIRE BLVD, LOS ANGELES, CA

Treasurer

Name Role Address
NISHIMURA, LORI Treasurer 5700 WILSHIRE BLVD, LOS ANGELES, CA

Secretary

Name Role Address
MAYER, MICHAEL L. Secretary 5700 WILSHORE BLVD., LOS ANGELES, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-03 5700 WILSHIRE BLVD., SUITE 212, LOS ANGELES, CA 90036 No data
CHANGE OF MAILING ADDRESS 1994-08-03 5700 WILSHIRE BLVD., SUITE 212, LOS ANGELES, CA 90036 No data
NAME CHANGE AMENDMENT 1990-03-12 CFW MANAGEMENT CORP. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State