Active
Updated 3/23/2025 4:35:50 PM

Valon Mortgage, Inc.

Valon Mortgage, Inc. is a Stock Corporation located in Phoenix, AZ. Established on October 23, 2019, this corporation is officially registered under the document number 4522435 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14647 S. 50th Street, Suite 150a, Phoenix, AZ 85044, 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 Valon Mortgage, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4522435
Date Filed October 23, 2019
Company Age 5 years 6 months
State AZ
Status Active
Formed In Delaware
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 Valon Mortgage, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

14647 S. 50th Street, Suite 150a
Phoenix, AZ 85044

Mailing Address

14647 S. 50th Street, Suite 150a
Phoenix, AZ 85044

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

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 8/13/2024
Effective Date
Description

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

Principal Address 2
From: Suite A-150
To: Suite 150a

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 7/21/2023
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 Amendment
Filed Date 11/30/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0849906
To:

Legacy Comment
From: Name Change From: Peach Street, Inc.
To:

Event Type Initial Filing
Filed Date 10/23/2019
Effective Date
Description

Document Images