Terminated
Updated 3/28/2025 1:02:42 AM

Temecula Valley Soccer Referee Association, Inc.

Temecula Valley Soccer Referee Association, Inc. is a General Corporation located in Peoria, AZ. Established on June 25, 2015, this corporation is officially registered under the document number 3801667 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 28761 N 121st Ln, Peoria, AZ 85383, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed David Mathew Stewart as its official registered agent, located at 23657 Sycamore Creek Ave, Murrieta, CA 92562.

Filing information

Company Name Temecula Valley Soccer Referee Association, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3801667
Date Filed June 25, 2015
Company Age 9 years 10 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/24/2022

The data on Temecula Valley Soccer Referee Association, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

28761 N 121st Ln
Peoria, AZ 85383

Mailing Address

28761 N 121st Ln
Peoria, AZ 85383

Agent

Individual
David Mathew Stewart
23657 Sycamore Creek Ave
Murrieta, CA 92562

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/24/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/24/2022 1:20:11 Pm

Event Type Statement of Information
Filed Date 7/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 23657 Sycamore Creek Ave
To: 28761 N 121st Ln

Principal City
From: Murrieta
To: Peoria

Principal State
From: CA
To: Az

Principal Postal Code
From: 92562
To: 85383

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 5/11/2020
Effective Date
Description
More...

Document Images