Newport Federal Overview
Newport Federal filed as a Articles of Incorporation in the State of California on Thursday, December 3, 1970 and is approximately fifty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Newport Federal
Network Visualizer
Advertisements
Key People
Who own Newport Federal
Name | |
---|---|
M. C. Horning |
President
|
M. C. Horning 22 |
President
Secretary
|
Mc Horning 14 |
President
|
Chad Horning 3 |
Treasurer
|
Other Companies for Newport Federal
Newport Federal is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
4425 Jamboree, LLC |
Inactive
|
2011 |
1
|
Member
|
Nf Stadium, LLC |
Inactive
|
2003 |
1
|
Member
|
Nf Von Karman, LLC |
Inactive
|
2000 |
1
|
Member
|
Known Addresses for Newport Federal
Corporate Filings for Newport Federal
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00612773 |
Date Filed: | Thursday, December 3, 1970 |
Registered Agent | William O. Cottle |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C1627-1993 |
Date Filed: | Thursday, February 18, 1993 |
Date Expired: | Monday, April 15, 2002 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/18/1993 | Acceptance of Registered Agent | ||
2/18/1993 | Foreign Qualification | ||
2/18/1993 | Miscellaneous | ||
3/8/1993 | Initial List | ||
2/10/1994 | Annual List | ||
8/9/1994 | Registered Agent Resignation | BRIAN E. SANDOVAL 71 WASHINGTON STREET RENO NV 89503 TCH | |
3/6/1995 | Annual List | ||
4/11/1995 | Registered Agent Change | ||
3/9/1996 | Annual List | ||
2/26/1997 | Annual List | ||
5/27/1998 | Registered Agent Change | DIANA PEDERSON 875 ISIS CT RENO NV 89512 CMA | |
6/29/1999 | Registered Agent Change | NEVADA STATE INCORPORATING SERVICES #300 4966 S VIRGINIA ST RENO NV 89502 CXE | |
6/26/2000 | Annual List | ||
3/9/2001 | Annual List | List of Officers for 2001 to 2002 | |
4/15/2002 | Withdrawal | (1)PG. MLJ | |
10/9/2014 | 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
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 Newport Federal.
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 Newport Federal and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Newport Federal however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records