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

Dynamo Events

Dynamo Events is a General Corporation located in Scottsdale, AZ. Established on May 31, 2016, this corporation is officially registered under the document number 3912519 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16450 N 59th Pl, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Zenbusiness Inc. as its official registered agent, located at 5511 Parkcrest Drive Suite 103, Austin, TX 78731.

Filing information

Company Name Dynamo Events
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3912519
Date Filed May 31, 2016
Company Age 9 years 2 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 Conference Planning & Education

The data on Dynamo Events 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

16450 N 59th Pl
Scottsdale, AZ 85254

Mailing Address

16450 N 59th Pl
Scottsdale, AZ 85254

Agent

1505 Corporation
Zenbusiness Inc.
5511 Parkcrest Drive Suite 103
Austin, TX 78731

Principal(s)

Director
Christine Thompson
4524 Tobias Ave
Sherman Oaks, CA 91403
Secretary
Christine Thompson
4524 Tobias Ave.
Sherman Oaks, CA 91403
Chief Executive Officer
Christine Thompson
4524 Tobias Ave.
Sherman Oaks, CA 91403
Chief Financial Officer
Christine Thompson
4524 Tobias Ave.
Sherman Oaks, CA 91403

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/5/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 4/22/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/31/2016
Effective Date
Description

Document Images