Active
Updated 3/8/2025 12:22:43 PM

T. Roosevelt Action Inc.

T. Roosevelt Action Inc. is a Nonprofit Corporation located in Scottsdale, AZ. Established on April 9, 2024, this corporation is officially registered under the document number 6179908 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 10869 N. Scottsdale Rd, 103-746, Scottsdale, AZ 85254 and mailing address is 4850 Wright Rd, Ste. 168, Stafford, TX 77477, 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 T. Roosevelt Action Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 6179908
Date Filed April 9, 2024
Company Age 1 year
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on T. Roosevelt Action Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/8/2025.

Contact details

Principal Address

10869 N. Scottsdale Rd, 103-746
Scottsdale, AZ 85254

Mailing Address

4850 Wright Rd, Ste. 168
Stafford, TX 77477

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 5/31/2024
Effective Date
Description

Annual Report Due Date
From: 7/8/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/9/2024
Effective Date
Description

Document Images