Consumer Portfolio Services, Inc. Overview
Consumer Portfolio Services, Inc. filed as a Articles of Incorporation in the State of California on Friday, March 8, 1991 and is approximately thirty-three years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Consumer Portfolio Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Consumer Portfolio Services, Inc.
Name | |
---|---|
Charles E. Bradley 23 |
President
CEO
Chief Executive Officer
Director
NonPres
|
Michael T. Lavin 4 |
President
V.P.
Secretary
Vice President
Executive Vice Presi
|
Greg Washer 7 |
Director
|
William Roberts 1 |
Director
NonDir
|
Chris Adams |
Director
|
Brian J. Rayhill |
Director
|
Daniel S. Wood |
Director
|
Louis M. Grasso |
Director
|
Jeffrey P. Fritz 4 |
V.P.
NonTreas
Treasurer
Senior Vp
Vice President
Senior Vice Presiden
Executive Vice Presi
|
Teri L. Robinson |
Srvp
Executive Vice President
Secretary
Svp
Senior Vice Presiden
|
Mark Creatura 11 |
NonSec
Senior Vice President
Secretary
Vice President
|
Christopher Terry 1 |
Executive Vice President
Senior Vp
Senior Vice Presiden
|
Laurie E. Straten |
Executive Vice President
|
Charles Bradky |
President
|
Robert E. Riedl 6 |
Secretary
Senior Vp
Senior Vice Presiden
Srvf
|
John G. Poole |
Director
|
Mark A. Creature |
Secretary
|
Fritz P. Jeffrey |
Secretary
Vice President
Senior Vice President
|
Curtis K. Powell 3 |
Senior Vp
Senior Vice Presiden
Svp
|
Denesh Bharwani 3 |
Vice President
|
Frank Zlatos 1 |
Vice President
|
Danny Bharwani 1 |
Vice President
|
Van Eaton Eric |
Vice President
|
Chrisopher E. Terry |
|
Robert E. Reidl |
Senior Vice Presiden
|
Showing 8 records out of 25
Other Companies for Consumer Portfolio Services, Inc.
Consumer Portfolio Services, Inc. is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cps Receivables Five LLC |
Inactive
|
2011 |
3
|
Member
|
Cps Receivables Four LLC |
Inactive
|
2010 |
3
|
Member
|
Cps Receivables Three LLC |
Inactive
|
2007 |
1
|
Member
|
Canyon Receivables LLC |
Inactive
|
2007 |
1
|
Member
|
Cps Receivables LLC . |
Inactive
|
2007 |
1
|
Member
|
Cps Receivables Two LLC |
Inactive
|
2007 |
1
|
Member
|
Known Addresses for Consumer Portfolio Services, Inc.
Corporate Filings for Consumer Portfolio Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000003941 |
Date Filed: | Tuesday, August 31, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9684006 |
Date Filed: | Tuesday, August 31, 1993 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01682500 |
Date Filed: | Friday, March 8, 1991 |
Registered Agent | Michael T. Lavin |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02035827 |
Date Filed: | Monday, November 24, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C21062-1995 |
Date Filed: | Friday, December 1, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1797338 |
Date Filed: | Tuesday, February 22, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/31/1993 | Application For Certificate Of Authority | ||
2/22/1994 | Name History/Actual | Consumer Portfolio Services, Inc. | |
2/22/1994 | Name History/Actual | Consumer Portfolio Services, Inc. | |
12/1/1995 | Foreign Qualification | ||
1/2/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/25/1999 | Annual List | ||
11/17/2000 | Annual List | ||
12/13/2001 | Annual List | ||
11/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Annual List | ||
12/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/17/2006 | Annual List | ||
12/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Annual List | 07-08 | |
12/31/2008 | Public Information Report (PIR) | ||
8/31/2009 | Annual List | 08-09 | |
12/31/2009 | Public Information Report (PIR) | ||
3/4/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/3/2012 | Annual List | 11/12 | |
12/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
11/13/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/17/2018 | Certificate of Assumed Business Name | ||
12/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/14/2021 | Certificate of Assumed Business Name | ||
10/5/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
What next?
Follow
Receive an email notification when changes occur for Consumer Portfolio Services, 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 Consumer Portfolio Services, 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
6
Known Addresses
2600 Lake Lucien Dr Maitland, FL 32751
3800 Howard Hughes Pkwy Las Vegas, NV 89169
19500 Jamboree Rd Irvine, CA 92612
16355 Laguna Canyon Rd Irvine, CA 92618
126 E 56th St New York, NY 10022
PO Box 57071 Irvine, CA 92619
These addresses are known to be associated with Consumer Portfolio Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records