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

Culture Design Lab, Inc.

Culture Design Lab, Inc. is a General Corporation located in Scottsdale, AZ. Established on June 17, 2020, this corporation is officially registered under the document number 4607666 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11956 E Yearling Road, Scottsdale, AR 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Daniel P. Trump as its official registered agent, located at 2001 Union Street Suite 482, San Francisco, CA 94123.

Filing information

Company Name Culture Design Lab, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4607666
Date Filed June 17, 2020
Company Age 5 years 1 month
State AR
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 CONSULTING SERVICES - WE WORK WITH CEOS,

The data on Culture Design Lab, 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

11956 E Yearling Road
Scottsdale, AR 85255

Mailing Address

11956 E Yearling Road
Scottsdale, AR 85255

Agent

Individual
Daniel P. Trump
2001 Union Street Suite 482
San Francisco, CA 94123

Principal(s)

Director
James White
11956 E Yearling Road
Scottsdale, CA 85255
Secretary
Krista White
534 E 6th St Apt. 2
New York, NY 10009
Chief Executive Officer
Rhonda White
11956 E Yearling Road
Scottsdale, CA 85255
Chief Financial Officer
Rhonda White
11956 E Yearling Road
Scottsdale, CA 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/30/2022
Effective Date
Description

CRA Changed
From: Rhonda White 3122 Conti Ct pleasanton, CA 94566
To: Tamara Waxberg 3122 Conti Ct pleasanton, CA 94566

Event Type Statement of Information
Filed Date 2/2/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H187057
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/17/2020
Effective Date
Description

Document Images