Bonnema Wealth Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 30, 2015, under the California Secretary of State’s registration number 201518310024. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Bonnema Wealth Management, LLC is 7373 E Doubletree Ranch Rd., Suite 200, Scottsdale, AZ 85258, where all official business activities and communication are managed.
For legal purposes, Joel Bonnema serves as the registered agent for the company, located at 744 Clark Avenue, Encinitas, CA 92024, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/27/2025 8:04:52 AM
Bonnema Wealth Management, LLC
Filing information
Company Name
Bonnema Wealth Management, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201518310024
Date Filed
June 30, 2015
Company Age
9 years 10 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
06/30/2023
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/02/2021
The data on Bonnema Wealth Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
7373 E Doubletree Ranch Rd., Suite 200
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Mailing Address
7373 E Doubletree Ranch Rd., Suite 200
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
Individual
Joel Bonnema
744 Clark Avenue
Encinitas, CA 92024
Joel Bonnema
744 Clark Avenue
Encinitas, CA 92024
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
8/2/2021
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/17/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21b50064
To:
Event Type
System Amendment - SOS Revivor
Filed Date
2/7/2020
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
2/6/2020
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/4/2019
Effective Date
Description
More...
Document Images
Statement of Information
3/17/2021
Statement of Information
4/10/2017
Initial Filing
6/30/2015
Other companies in Scottsdale