- Home >
- U.S. >
- Arizona >
- Scottsdale
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Vitalant, Inc.
Active Scottsdale, AZ
(480)946-4201
Vitalant, Inc. Overview
Vitalant, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, August 17, 1951 and is approximately seventy-three years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Vitalant, Inc.
Network Visualizer
Advertisements
Key People
Who own Vitalant, Inc.
Name | |
---|---|
David R. Green 2 |
President
|
Jim Schraith |
Chairman
Treasurer
Vice President
|
Steven L. Seiler |
Chairman
Director
Director
Vice President
|
John S. Lewis |
Treasurer
Director
Secretary
Chairman
Treasurer
Secretary
|
Kathleen S. Pushor 1 |
Director
Director
Chairman
Treasurer
Secretary
Vice President
|
Armando B. Flores |
Director
Vice Chairman
Chairman
|
Gary K. Wilde 2 |
Director
Treasurer
Secretary
|
Heather Allen 2 |
Director
Director
|
Bhavi A. Shah 2 |
Secretary
Executive Vice President
|
Lage E. Andersen 1 |
Director
|
James R. Allen |
Director
|
William A. Dittman |
Director
|
Lisa Fannin |
Director
|
Leonard F. Johnson |
Director
|
Melvyn C. Rothman |
Director
|
John H. Saiki |
Director
|
Bill Gates 1 |
Vice President
|
Maureen Musselman 1 |
Executive Vice President
|
Ron W. Waeckerlin |
Chairman
Secretary
|
J. Daniel Connor 3 |
President
CEO
|
J. Daniel Conner |
President
|
Susan L. Barnes 1 |
CFO
|
Linda J. Blessing 1 |
Director
|
Scott M. Nelson |
Vice President
|
Patrick M. McEvoy |
Vice President
|
Peter Tomasulo |
Vice President
|
Bhavi A. Shah 2 |
Executive Vice President
|
Tanya Perry 1 |
Executive Vice President
|
Showing 8 records out of 28
Known Addresses for Vitalant, Inc.
6210 E Oak St
Scottsdale, AZ 85257
3930 E Rancho Dr
Paradise Valley, AZ 85253
4950 W Craig Rd
Las Vegas, NV 89130
5802 N Harding Dr
Paradise Valley, AZ 85253
1400 S 6th St
McAllen, TX 78501
2424 W Erie Dr
Tempe, AZ 85282
6363 S Pecos Rd
Las Vegas, NV 89120
4920 S Wendler Dr
Tempe, AZ 85282
570 W Cheyenne Ave
North Las Vegas, NV 89030
1125 Terminal Way
Reno, NV 89502
Corporate Filings for Vitalant, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000001601 |
Date Filed: | Friday, March 23, 2007 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2572607 |
Date Filed: | Tuesday, June 21, 1966 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 00256212 |
Date Filed: | Friday, August 17, 1951 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C4164-1979 |
Date Filed: | Thursday, July 26, 1979 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Not-for-Profit Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Arizona |
County: | New York |
State ID: | 3423485 |
Date Filed: | Thursday, October 12, 2006 |
DOS Process | Blood Systems, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/21/1966 | Legacy Filing | ||
3/10/1973 | Change Of Registered Agent/Office | ||
1/27/1975 | Application For Amended Certificate Of Authority | ||
4/7/1975 | Application For Amended Certificate Of Authority | ||
8/23/1976 | Application For Amended Certificate Of Authority | ||
2/6/1978 | Assumed Name Certificate | ||
2/16/1978 | Assumed Name Certificate | ||
2/16/1978 | Assumed Name Certificate | ||
2/17/1978 | Assumed Name Certificate | ||
2/17/1978 | Assumed Name Certificate | ||
2/17/1978 | Assumed Name Certificate | ||
2/27/1978 | Assumed Name Certificate | ||
5/19/1978 | Change Of Registered Agent/Office | ||
10/19/1978 | Assumed Name Certificate | ||
1/22/1979 | Assumed Name Certificate | ||
2/5/1979 | Change Of Registered Agent/Office | ||
7/26/1979 | Foreign Qualification | ||
8/13/1979 | Application For Amended Certificate Of Authority | ||
8/15/1979 | Amendment | CERTIFIED COPY OF AMENDED ARTICLES OF INCORPORATION | |
11/19/1981 | Assumed Name Certificate | ||
6/14/1982 | Registered Agent Change | KENNEDTH R. REED P. O. BOX 7530 810 SO. CASINO CENTER BLVD LAS VEGAS NV 89101 | |
6/7/1983 | Change Of Registered Agent/Office | ||
6/20/1983 | Assumed Name Certificate | ||
6/20/1983 | Assumed Name Certificate | ||
6/20/1983 | Assumed Name Certificate | ||
6/20/1983 | Assumed Name Certificate | ||
6/20/1983 | Assumed Name Certificate | ||
6/21/1983 | Assumed Name Certificate | ||
6/27/1983 | 120LTR | ||
9/26/1983 | Change Of Registered Agent/Office | ||
11/14/1983 | Assumed Name Certificate | ||
11/14/1983 | Assumed Name Certificate | ||
11/14/1983 | Assumed Name Certificate | ||
11/14/1983 | Assumed Name Certificate | ||
11/14/1983 | Assumed Name Certificate | ||
11/14/1983 | Assumed Name Certificate | ||
12/28/1983 | 9.01 | ||
7/21/1988 | Registered Agent Change | ALLEN L. GIERSVIG 810 S. CASINO CENTER BLVD LAS VEGAS NV 89101 | |
7/5/1989 | Registered Agent Change | PERRY C. HALLFORD 810 SO. CASINO CENTER BLVD. LAS VEGAS NV 89101 | |
8/24/1989 | Change Of Registered Agent/Office | ||
1/16/1990 | Assumed Name Certificate | ||
6/3/1991 | Assumed Name Certificate | ||
8/17/1993 | Registered Agent Address Change | DAVID R. DENNY 810 SO. CASINO CENTER BLVD. LAS VEGAS NV 89101 T D | |
9/19/1994 | Assumed Name Certificate | ||
10/21/1998 | Annual List | ||
6/23/1999 | Annual List | ||
8/14/2000 | Annual List | ||
6/5/2001 | Annual List | ||
6/24/2002 | Annual List | ||
7/23/2002 | Registered Agent Change | DAVID R. DENNEY 6930 WEST CHARLESTON BLVD LAS VEGAS NV 89117 RAA | |
6/24/2003 | Annual List | ||
7/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/1/2005 | Annual List | ||
5/30/2006 | Annual List | ||
10/12/2006 | Name History/Actual | Blood Systems, Inc. | |
10/18/2007 | Annual List | ||
6/20/2008 | Annual List | ||
9/9/2008 | Report Notice | ||
9/29/2008 | Nonprofit Periodic Report | ||
6/8/2009 | Annual List | 09-10 | |
5/25/2010 | Annual List | ||
6/23/2011 | Change of Registered Agent/Office | ||
7/12/2011 | Annual List | ||
8/20/2012 | Annual List | ||
9/4/2012 | Registered Agent Change | ||
6/17/2013 | Annual List | 2013/2014 | |
7/25/2014 | Annual List | ||
7/25/2014 | Charitable-Solicitation Registration Statement | ||
3/2/2015 | Registered Agent Change | ||
5/27/2015 | Change of Registered Agent/Office | ||
6/12/2015 | Annual List | ||
6/12/2015 | Charitable-Solicitation Registration Statement | ||
6/15/2015 | Certificate of Assumed Business Name | ||
6/14/2016 | Annual List | ||
6/14/2016 | Charitable-Solicitation Registration Statement | ||
6/15/2017 | Annual List | ||
6/15/2017 | Charitable-Solicitation Registration Statement | ||
6/12/2018 | Annual List | 18-19 | |
6/12/2018 | Charitable-Solicitation Registration Statement | ||
10/23/2018 | Amendment |
Trademarks for Vitalant, Inc.
Serial Number:
86391134
Drawing Code: 4000
|
|
Serial Number:
86714025
Drawing Code: 4000
|
|
Serial Number:
78351484
Drawing Code: 4000
|
|
Serial Number:
85486877
Drawing Code: 4000
|
|
Serial Number:
85878702
Drawing Code: 4000
|
|
Serial Number:
85486873
Drawing Code: 4000
|
|
Serial Number:
76430806
Drawing Code: 1000
|
|
Serial Number:
76430847
Drawing Code: 2000
|
|
Serial Number:
85486868
Drawing Code: 4000
|
|
Serial Number:
85707787
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Vitalant, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Vitalant, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
6210 E Oak St Scottsdale, AZ 85257
3930 E Rancho Dr Paradise Valley, AZ 85253
4950 W Craig Rd Las Vegas, NV 89130
5802 N Harding Dr Paradise Valley, AZ 85253
1400 S 6th St McAllen, TX 78501
2424 W Erie Dr Tempe, AZ 85282
6363 S Pecos Rd Las Vegas, NV 89120
4920 S Wendler Dr Tempe, AZ 85282
570 W Cheyenne Ave North Las Vegas, NV 89030
1125 Terminal Way Reno, NV 89502
These addresses are known to be associated with Vitalant, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records