Active
Updated 3/21/2025 4:33:53 PM

Lincoln Institute Of Land Policy

Lincoln Institute Of Land Policy is a Nonprofit Corporation located in Phoenix, AZ. Established on July 27, 2020, this corporation is officially registered under the document number 4622600 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11010 N. Tatum Boulevard, Suite D-101, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Lincoln Institute Of Land Policy
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4622600
Date Filed July 27, 2020
Company Age 4 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Lincoln Institute Of Land Policy was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

11010 N. Tatum Boulevard, Suite D-101
Phoenix, AZ 85028

Mailing Address

11010 N. Tatum Boulevard, Suite D-101
Phoenix, AZ 85028

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/5/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Filing Office Statement
Filed Date 9/15/2023
Effective Date
Description
Event Type Certificate of Correction
Filed Date 9/12/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 6/19/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/27/2020
Effective Date
Description

Document Images