Terminated
Updated 3/25/2025 7:28:59 AM

Wlh Communities Realty Inc.

Wlh Communities Realty Inc. is a Stock Corporation located in Scottsdale, AZ. Established on February 16, 2017, this corporation is officially registered under the document number 3999701 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 4900 N Scottsdale Rd Ste 2000, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Wlh Communities Realty Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3999701
Date Filed February 16, 2017
Company Age 8 years 2 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/06/2022

The data on Wlh Communities Realty 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

4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Mailing Address

4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/6/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: D1711910
To:

Event Type Statement of Information
Filed Date 3/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21605174
To:

Event Type Statement of Information
Filed Date 2/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20705256
To:

Event Type Amendment
Filed Date 1/4/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0823212
To:

Legacy Comment
From: Name Change From: Rsi Communities Realty Inc.
To:

Event Type Initial Filing
Filed Date 2/16/2017
Effective Date
Description

Document Images