Active
Updated 3/25/2025 2:34:36 PM

Gi Property Manager (ca) Inc.

Gi Property Manager (ca) Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 26, 2017, this corporation is officially registered under the document number 4092746 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6720 N. Scottsdale Rd, Suite 350, Scottsdale, AZ 85253, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Gi Property Manager (ca) Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4092746
Date Filed December 26, 2017
Company Age 7 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Gi Property Manager (ca) Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6720 N. Scottsdale Rd, Suite 350
Scottsdale, AZ 85253

Mailing Address

6720 N. Scottsdale Rd, Suite 350
Scottsdale, AZ 85253

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/18/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 8/2/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

CRA Changed
From: First Corporate Solutions, Inc. 914 S St sacramento, CA 95811
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/26/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 12/26/2017
Effective Date
Description

Document Images