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

Cplc Refugee And Humanitarian Services, Inc.

Cplc Refugee And Humanitarian Services, Inc. is a Nonprofit Corporation located in Phoenix, AZ. Established on October 18, 2023, this corporation is officially registered under the document number 5943613 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1112 East Buckeye Road, Phoenix, AZ 85034, 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 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Cplc Refugee And Humanitarian Services, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 5943613
Date Filed October 18, 2023
Company Age 1 year 8 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 Nonprofit - Social Any legal purpose.

The data on Cplc Refugee And Humanitarian Services, Inc. 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

1112 East Buckeye Road
Phoenix, AZ 85034

Mailing Address

1112 East Buckeye Road
Phoenix, AZ 85034

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

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

Alicia Nunez
1112 East Buckeye Road
Phoenix, AZ 85034
Andres Contreras
1112 East Buckeye Road
Phoenix, AZ 85034
Max Gonzales
1112 East Buckeye Road
Phoenix, AZ 85034

Events

Event Type
Filed Date
Effective Date
Description
Event Type Certificate of Correction
Filed Date 11/19/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 9/9/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/22/2024
Effective Date
Description

Annual Report Due Date
From: 1/16/2024 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/18/2023
Effective Date
Description

Document Images