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

The Honest Water Filter Company

The Honest Water Filter Company is a General Corporation located in Prescott, AZ. Established on March 5, 2019, this corporation is officially registered under the document number 4251357 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5333 Crescent Edge Drive, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jennifer Hasso as its official registered agent, located at 2765 Second Ave, San Diego, CA 92103.

Filing information

Company Name The Honest Water Filter Company
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4251357
Date Filed March 5, 2019
Company Age 6 years 4 months
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 WHOLESALE OF WATER TREATMENT PRODUCTS

The data on The Honest Water Filter Company 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

5333 Crescent Edge Drive
Prescott, AZ 86301

Mailing Address

5333 Crescent Edge Drive
Prescott, AZ 86301

Agent

Individual
Jennifer Hasso
2765 Second Ave
San Diego, CA 92103

Principal(s)

Chief Financial Officer
Ashley Klein
6874 Eberhart Street
San Diego, CA 92115
Chief Executive Officer
Eric Brockmire
5333 Crescent Edge Drive
Prescott, AZ 86301
Authorized person for 2 entities. See all →
Secretary
Eric Brockmire
5333 Crescent Edge Drive
Prescott, AZ 86301
Authorized person for 2 entities. See all →
Director
Eric Brockmire
5333 Crescent Edge Drive
Prescott, AZ 86301
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/17/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/3/2024
Effective Date
Description

Principal Address 1
From: 42387 Avenida Alvarado
To: 5333 Crescent Edge Drive

Principal Address 2
From: Ste 103
To:

Principal City
From: Temecula
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 92590
To: 86301

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 3/5/2019
Effective Date
Description

Document Images