Active
Updated 7/15/2025 12:00:00 AM

Acacia Property Corporation 2015

Acacia Property Corporation 2015 is a Stock Corporation located in Phoenix, AZ. Established on September 19, 2016, this corporation is officially registered under the document number 3945528 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2398 E Camelback Rd Ste 200, Phoenix, AZ 85116-9025, 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 2015
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3945528
Date Filed September 19, 2016
Company Age 8 years 10 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 2015 was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2398 E Camelback Rd Ste 200
Phoenix, AZ 85116-9025

Mailing Address

2398 E Camelback Rd Ste 200
Phoenix, AZ 85116-9025

Agent

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

Principal(s)

Chief Executive Officer
Robert E Larson
101 S Ellsworth Ave Ste 300
San Mateo, CA 94401-3957
Authorized person for 7 entities. See all →
Chief Financial Officer
Robert G Leupold
101 S Ellsworth Ave Ste 300
San Mateo, CA 94401-3957
Authorized person for 9 entities. See all →
Secretary
Todd R Darling
101 S Ellsworth Ave Ste 300
San Mateo, CA 94401-3957
Authorized person for 7 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/12/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 9/19/2016
Effective Date
Description

Document Images