Active
Updated 9/6/2024 9:42:41 AM

Arrington Watkins Architects, Inc.

Arrington Watkins Architects, Inc. is a General Corporation located in Phoenix, AZ. Established on April 16, 2014, this corporation is officially registered under the document number 3667206 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3003 North Central Avenue, Ste 2400, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Arrington Watkins Architects, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3667206
Date Filed April 16, 2014
Company Age 11 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arrington Watkins Architects, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

3003 North Central Avenue, Ste 2400
Phoenix, AZ 85012

Mailing Address

3003 North Central Avenue, Ste 2400
Phoenix, AZ 85012

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/23/2024
Effective Date
Description

Principal Address 1
From: 3003 North Central Avenue, Suite 2400
To: 3003 North Central Avenue

Principal Address 2
From:
To: Ste 2400

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/22/2023
Effective Date
Description

Principal Address 1
From: 5240 N. 16th Street, Suite 101
To: 3003 North Central Avenue, Suite 2400

Principal Postal Code
From: 85016
To: 85012

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/7/2014
Effective Date
Description
Event Type Initial Filing
Filed Date 4/16/2014
Effective Date
Description

Document Images