- Home >
- U.S. >
- California >
- Costa Mesa
Cambridge Financial Management, Inc.
Active Costa Mesa, CA
(714)437-9100
Cambridge Financial Management, Inc. Overview
Cambridge Financial Management, Inc. filed as a Articles of Incorporation in the State of California on Thursday, October 30, 2003 and is approximately twenty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cambridge Financial Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Cambridge Financial Management, Inc.
Name | |
---|---|
Joel P. Kew 6 |
President
Director
|
David H. Clark 8 |
President
|
Tom Koss 4 |
President
CFO
Treasurer
|
John Garlington 3 |
President
Treasurer
Chief Financial Officer
|
Richard Martinez 2 |
President
|
Alan C. Clifton 1 |
President
|
John Cotton |
President
|
Christopher J. Jones |
President
|
Michael G. Riddlesperger 11 |
Treasurer
|
James L. Warmington 41 |
Director
|
Ronald P. Evans 6 |
Secretary
|
Jodi Moreira 3 |
Secretary
|
Dennis Grant Tyler 2 |
Director
|
John Coyne 1 |
Director
|
William T. Rhoten |
Vice President
|
Showing 8 records out of 15
Other Companies for Cambridge Financial Management, Inc.
Cambridge Financial Management, Inc. is listed as an officer in thirty-seven other companies.
Showing 8 records out of 37
Known Addresses for Cambridge Financial Management, Inc.
Corporate Filings for Cambridge Financial Management, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9573506 |
Date Filed: | Tuesday, June 8, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800292790 |
Date Filed: | Thursday, January 15, 2004 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01167588 |
Date Filed: | Monday, January 24, 1983 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02563275 |
Date Filed: | Thursday, October 30, 2003 |
Registered Agent | Joel P. Kew |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C16690-2001 |
Date Filed: | Friday, June 22, 2001 |
Date Expired: | Tuesday, January 13, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C700-2004 |
Date Filed: | Tuesday, January 13, 2004 |
Date Expired: | Tuesday, January 7, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/8/1993 | Application For Certificate Of Authority | ||
7/11/1997 | Application For Amended Certificate Of Authority | ||
7/14/1997 | Assumed Name Certificate | ||
6/22/2001 | Foreign Qualification | ||
9/17/2001 | Annual List | ||
5/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/10/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
1/13/2004 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED - NAME CHANGE. (3) PGS. DEG BAYHARBOR MANAGEMENT SERVICES, INC. DEGB F 00001 | |
1/13/2004 | Withdrawal | (1) PG. DEG | |
1/13/2004 | Foreign Qualification | ||
1/13/2004 | Miscellaneous | ||
1/15/2004 | Application for Amended Certificate of Authority | ||
2/19/2004 | Initial List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/21/2005 | Annual List | List of Officers for 2005 to 2006 | |
1/31/2005 | Certificate of Withdrawal | ||
9/27/2006 | Annual List | ||
9/27/2006 | Registered Agent Change | ||
1/11/2007 | Registered Agent Address Change | ||
1/15/2007 | Annual List | ||
1/21/2008 | Annual List | ||
1/26/2009 | Annual List | ||
1/15/2010 | Annual List | ||
1/20/2011 | Annual List | ||
1/16/2012 | Annual List | ||
1/3/2013 | Annual List | ||
12/19/2013 | Annual List | ||
12/26/2013 | Withdrawal | ||
12/4/2014 | Commercial Registered Agent Resignation |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Cambridge Financial Management, 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 Cambridge Financial Management, 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
17320 Red Hill Ave Irvine, CA 92614
2603 Main St Irvine, CA 92614
3090 Pullman St Costa Mesa, CA 92626
These addresses are known to be associated with Cambridge Financial Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records