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

Western Retail Advisors, Inc.

Western Retail Advisors, Inc. is a General Corporation located in Phoenix, AZ. Established on June 11, 2018, this corporation is officially registered under the document number 4160413 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2555 E. Camelback Road, Suite 200, Phoenix, AZ 85016 and mailing address is 2555 E.camelback Road Suite 200, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Western Retail Advisors, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4160413
Date Filed June 11, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business COMMERCIAL REAL ESTATE

The data on Western Retail Advisors, Inc. 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

2555 E. Camelback Road, Suite 200
Phoenix, AZ 85016

Mailing Address

2555 E.camelback Road Suite 200
Phoenix, AZ 85016

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Director
Eric Termansen
2555 E. Camelback Road Suite 200
Phoenix, AZ 85016
Chief Financial Officer
Eric Termansen
2555 E. Camelback Road Suite 200
Phoenix, AZ 85016
Chief Executive Officer
Eric Termansen
2555 E. Camelback Road Suite 200
Phoenix, AZ 85016
Secretary
Susan Chaplin
319 Monte Vista
Irvine, CA 92602

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/14/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/24/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/30/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/24/2018
Effective Date
Description
More...

Document Images