- Home >
- U.S. >
- California >
- Newport Beach
Voit Development Manager, Inc.
Active Newport Beach, CA
(949)644-8648
Voit Development Manager, Inc. Overview
Voit Development Manager, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, October 11, 1994 and is approximately thirty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Voit Development Manager, Inc.
Network Visualizer
Advertisements
Key People
Who own Voit Development Manager, Inc.
Name | |
---|---|
Robert D. Voit 17 |
President
Director
|
Stuart Kriloff 1 |
Treasurer
Secretary
|
Other Companies for Voit Development Manager, Inc.
Voit Development Manager, Inc. is listed as an officer in fifty-nine other companies.
Showing 8 records out of 59
Known Addresses for Voit Development Manager, Inc.
4370 La Jolla Village Dr
San Diego, CA 92122
2400 E Katella Ave
Anaheim, CA 92806
2020 Main St
Irvine, CA 92614
21700 Oxnard St
Woodland Hills, CA 91367
5101 E La Palma Ave
Anaheim, CA 92807
101 Shipyard Way
Newport Beach, CA 92663
10100 W Charleston Blvd
Las Vegas, NV 89135
3500 W Orangewood Ave
Orange, CA 92868
7651 Saint Andrews Ave
San Diego, CA 92154
4747 Executive Dr
San Diego, CA 92121
Corporate Filings for Voit Development Manager, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01914498 |
Date Filed: | Tuesday, October 11, 1994 |
Registered Agent | Virgina P. Croudace |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C27876-2004 |
Date Filed: | Thursday, October 14, 2004 |
Date Expired: | Tuesday, November 1, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/14/2004 | Foreign Qualification | ||
12/22/2004 | Initial List | List of Officers for 2004 to 2005 | |
9/22/2005 | Annual List | ||
11/13/2006 | Annual List | ||
9/11/2007 | Annual List | ||
9/29/2008 | Annual List | 08/09 | |
8/11/2009 | Annual List | ||
3/24/2011 | 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 Voit Development Manager, 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 Voit Development Manager, 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
10
Known Addresses
4370 La Jolla Village Dr San Diego, CA 92122
2400 E Katella Ave Anaheim, CA 92806
2020 Main St Irvine, CA 92614
21700 Oxnard St Woodland Hills, CA 91367
5101 E La Palma Ave Anaheim, CA 92807
101 Shipyard Way Newport Beach, CA 92663
10100 W Charleston Blvd Las Vegas, NV 89135
3500 W Orangewood Ave Orange, CA 92868
7651 Saint Andrews Ave San Diego, CA 92154
4747 Executive Dr San Diego, CA 92121
These addresses are known to be associated with Voit Development Manager, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records