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

The James And Deborah Klein Family Foundation

The James And Deborah Klein Family Foundation is a Nonprofit Corporation located in Phoenix, AZ. Established on October 16, 2017, this corporation is officially registered under the document number 4074998 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2338 W Royal Palm Rd Ste J, Phoenix, AZ 85021 and mailing address is 1210 N Jefferson St Ste L, Anaheim, CA 92807, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed For Purpose Law Group, Pc as its official registered agent, located at 408 Nutmeg Street, San Diego, CA 92103.

Filing information

Company Name The James And Deborah Klein Family Foundation
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4074998
Date Filed October 16, 2017
Company Age 7 years 9 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 PRIVATE FOUNDATION

The data on The James And Deborah Klein Family Foundation 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

2338 W Royal Palm Rd Ste J
Phoenix, AZ 85021

Mailing Address

1210 N Jefferson St Ste L
Anaheim, CA 92807

Agent

1505 Corporation
For Purpose Law Group, Pc
408 Nutmeg Street
San Diego, CA 92103

Principal(s)

Chief Financial Officer
Andrea Klein
1210 N Jefferson St Ste L
Anaheim, CA 92807
Secretary
Nicole Frasz
1210 N Jefferson St Ste L
Anaheim, CA 92807
Chief Executive Officer
Scot Klein
1210 N Jefferson St Ste L
Anaheim, CA 92807

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/25/2024
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 8/31/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/28/2018
Effective Date
Description
More...

Document Images