Core Capital Group, Inc. Overview
Core Capital Group, Inc. filed as a Articles of Incorporation in the State of California on Friday, April 1, 2005 and is approximately nineteen years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Core Capital Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Core Capital Group, Inc.
Name | |
---|---|
John Cole 8 |
President
|
Jennifer M. Cole 1 |
Treasurer
Director
Secretary
|
Other Companies for Core Capital Group, Inc.
Core Capital Group, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Grove Garden Condominiums, L.P. |
Inactive
|
2005 |
1
|
Member
|
Rising Tide, L.P. |
Inactive
|
2005 |
1
|
Member
|
Known Addresses for Core Capital Group, Inc.
Corporate Filings for Core Capital Group, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02736625 |
Date Filed: | Friday, April 1, 2005 |
Registered Agent | Michael J. Dorazio |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | California |
State ID: | E0471482005-4 |
Date Filed: | Thursday, July 21, 2005 |
Date Expired: | Friday, August 1, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/21/2005 | Foreign Qualification | RC PU SAE 7-22-05 Initial Stock Value: No Par Value Shares: 500,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
7/21/2005 | Miscellaneous | SUPPORTING DOC/HOME STATE GS | |
8/30/2005 | Initial List | ||
7/20/2006 | Annual List | ||
1/11/2007 | Registered Agent Name Change | ||
7/11/2007 | Annual List | ||
7/9/2008 | Annual List | ||
7/28/2009 | Annual List | 09/10 | |
7/23/2010 | Annual List | ||
7/26/2011 | Annual List | ||
8/28/2012 | Annual List | 2012-2013 | |
8/13/2013 | Annual List | 2013/2014 | |
11/7/2014 | Commercial Registered Agent Resignation |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Core Capital Group, 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 Core Capital Group, 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
3
Known Addresses
1042 N El Camino Real Encinitas, CA 92024
2210 Encinitas Blvd Encinitas, CA 92024
1042 N El Camino Real B-428 Encinitas, CA 92024
These addresses are known to be associated with Core Capital Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records