Active
Updated 3/2/2025 7:22:04 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.

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 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

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 3/2/2025.

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

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
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