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

Od Homes Brokerage Inc.

Od Homes Brokerage Inc. is a Stock Corporation located in Tempe, AZ. Established on August 28, 2014, this corporation is officially registered under the document number 3706473 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 410 N. Scottsdale Rd., Suite 1600, Tempe, AZ 85288, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United Agent Group Inc. as its official registered agent, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826.

Filing information

Company Name Od Homes Brokerage Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3706473
Date Filed August 28, 2014
Company Age 10 years 11 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 Brokerage Entity

The data on Od Homes Brokerage 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

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288

Mailing Address

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288

Agent

1505 Corporation
United Agent Group Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Chief Executive Officer
Ali Mackani
410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288
Secretary
Heather Harmon
410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288
Chief Financial Officer
Not Available Not Available
410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/24/2024
Effective Date
Description

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Amendment
Filed Date 3/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0853757
To:

Legacy Comment
From: Name Change From: Open Listings Co.
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
More...

Document Images