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

Cvg Properties, Inc.

Cvg Properties, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 31, 2018, this corporation is officially registered under the document number 4112593 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 14861 N Scottsdale Rd Suite 109, Scottsdale, AZ 85254 and mailing address is P.o. Box 14670, Scottsdale, AZ 85267, 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, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Cvg Properties, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4112593
Date Filed January 31, 2018
Company Age 7 years 7 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Property Management

The data on Cvg Properties, 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

14861 N Scottsdale Rd Suite 109
Scottsdale, AZ 85254

Mailing Address

P.o. Box 14670
Scottsdale, AZ 85267

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Financial Officer
Alyssa Graham
P.o. Box 14670
Scottsdale, AZ 85267
Chief Executive Officer
Jonathan Lampitt
P.o. Box 14670
Scottsdale, AZ 85267
Authorized person for 5 entities. See all →
Secretary
Jonathan Lampitt
P.o. Box 14670
Scottsdale, AZ 85267
Authorized person for 5 entities. See all →
Other
Robert Lang
P.o. Box 14670
Scottsdale, AZ 85267

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/23/2024
Effective Date
Description

Principal Address 1
From: 15230 N. 75th St.
To: 14861 N Scottsdale Rd

Principal Address 2
From: Suite 1020
To: Suite 109

Principal Postal Code
From: 85260
To: 85254

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/12/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 10/1/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/31/2018
Effective Date
Description

Document Images