Active
Updated 3/31/2025 12:00:00 AM

Acacia Property Corporation 2012

Acacia Property Corporation 2012 is a Stock Corporation located in Phoenix, AZ. Established on March 26, 2013, this corporation is officially registered under the document number 3547024 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2398 E. Camelback Road, Suite 200, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Acacia Property Corporation 2012
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3547024
Date Filed March 26, 2013
Company Age 12 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE INVESTMENTS

The data on Acacia Property Corporation 2012 was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

2398 E. Camelback Road, Suite 200
Phoenix, AZ 85016

Mailing Address

2398 E. Camelback Road, Suite 200
Phoenix, AZ 85016

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Robert Larson
2398 E. Camelback Road, Suite 200
Phoenix, AZ 85016
Chief Financial Officer
Robert Leupold
101 S Ellsworth Avenue, Suite 300
San Mateo, CA 94401
Secretary
Todd Darling
101 S Ellsworth Avenue, Suite 300
San Mateo, CA 94401

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/29/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/6/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 3/26/2013
Effective Date
Description

Document Images