Realpage Utility Management Inc. Overview
Realpage Utility Management Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, December 12, 1997 and is approximately twenty-seven 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
Realpage Utility Management Inc.
Network Visualizer
Advertisements
Key People
Who own Realpage Utility Management Inc.
Name | |
---|---|
Vinit Doshi 12 |
Director
Member
|
Stephen T. Winn 75 |
President
CEO
Director
Chief Executive Officer
|
Corinna T. Ulrich 27 |
President
VP, Assistant Secret
Vice President
|
Kamal Qatato |
President
|
W. Bryan Hill 4 |
Treasurer
Director
|
David G. Monk 38 |
Secretary
Vice President
|
Akash Raj 6 |
Director
President, CFO, Trea
|
Howard Rosen |
Director
|
Mark Falkenberg 31 |
Vice President
VP, Assistant Secret
Treasurer
Secretary
Assistant Treasurer
|
Jason Knudsen |
Vice President
|
John Farris 7 |
Vp - Tax
|
Michael Britti 12 |
President
CEO
|
William Chaney 6 |
President
CEO
|
Mike Radice 3 |
President
CEO
Director
Director
Chief Executive Officer
|
Ron Reed 1 |
President
CEO
Director
Chief Operating Officer
COO
|
Doug Thompson |
President
|
Randy Lintecum |
CEO
|
W. Bryan Hill 25 |
CFO
Director
Chief Financial Officer
|
Tom Ernst 6 |
CFO
|
Scott A. Southron 5 |
CFO
|
Brian Shelton 4 |
CFO
|
Dan Jones 24 |
Treasurer
Secretary
Assistant Treasurer
|
Richard Little |
Treasurer
Secretary
Vice President
|
Douglas Crocker 13 |
Director
|
Michael Barmettler 10 |
Director
Cio
|
Jim Charles 3 |
Secretary
Vice President
|
James M. Feuille |
Director
|
Richard Headley |
Director
|
Mark Strome |
Director
|
Jason Sanders |
Director
|
John Hoffman |
Director
Secretary
|
Gary French |
Director
|
Dennis McMaster |
Director
|
Leonard Mignerey |
Director
|
Rob Esposito |
Director
|
James W. Harrison 33 |
Vice President
|
Lori Finkelston 27 |
Vice President
|
Bud Terrell 1 |
Vice President
Finance
|
Vaughn Chase |
Vice President
|
John Khamis |
Vice President
|
Lana Reeve |
Vice President
Executive Vice Presi
Executive Vice President
|
Jim Carlson |
Cso
|
Cohn Khamis |
Svp
|
Showing 8 records out of 43
Known Addresses for Realpage Utility Management Inc.
Corporate Filings for Realpage Utility Management Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000002701 |
Date Filed: | Tuesday, May 12, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12110106 |
Date Filed: | Friday, May 22, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02022611 |
Date Filed: | Friday, December 12, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0267142018-1 |
Date Filed: | Friday, June 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/22/1998 | Application For Certificate Of Authority | ||
3/22/2002 | Tax Forfeiture | ||
12/31/2002 | Public Information Report (PIR) | ||
5/28/2003 | Reversal of Tax Forfeiture | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
9/14/2009 | Application for Amended Certificate of Authority | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/21/2010 | Tax Forfeiture | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/22/2014 | Reinstatement | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/20/2016 | Change of Registered Agent/Office | ||
9/27/2016 | Application for Amended Registration | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/29/2017 | Certificate of Merger | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/5/2018 | Application for Amended Registration | ||
6/1/2018 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1.00 | |
6/1/2018 | Initial List | ||
8/10/2018 | Certificate of Assumed Business Name | ||
6/21/2019 | Change of Registered Agent/Office | ||
10/29/2019 | Certificate of Assumed Business Name |
Trademarks for Realpage Utility Management Inc.
Serial Number:
85964675
Drawing Code: 3000
|
|
Serial Number:
78210831
Drawing Code: 1000
|
|
Serial Number:
78825871
Drawing Code: 4000
|
|
Serial Number:
78968996
Drawing Code: 4000
|
|
Serial Number:
85881264
Drawing Code: 4000
|
|
Serial Number:
78072599
Drawing Code: 1000
|
|
Serial Number:
78156987
Drawing Code: 1000
|
|
Serial Number:
85975332
Drawing Code: 4000
|
|
Serial Number:
85095878
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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
What next?
Follow
Receive an email notification when changes occur for Realpage Utility 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 Realpage Utility 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
5
Known Addresses
22 Executive Park Irvine, CA 92614
535 Anton Blvd Costa Mesa, CA 92626
8600 Freeport Pkwy Irving, TX 75063
2201 Lakeside Blvd Richardson, TX 75082
PO Box 19661 Irvine, CA 92623
These addresses are known to be associated with Realpage Utility Management Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records