Centaurus Financial, Inc. Overview
Centaurus Financial, Inc. filed as a Articles of Incorporation in the State of California on Thursday, August 27, 1992 and is approximately thirty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centaurus Financial, Inc.
Network Visualizer
Advertisements
Key People
Who own Centaurus Financial, Inc.
Name | |
---|---|
Westley King 3 |
President
Director
Treasurer
Secretary
Vice President
|
J. Ronald King |
Chairman
Director
President
|
James R. King 7 |
President
CEO
Director
|
Sheri J. Lejman 1 |
Treasurer
|
Paul King 1 |
Secretary
|
Scott Peters 1 |
Treasurer
|
Jerome V. Duhovic 1 |
Director
|
Known Addresses for Centaurus Financial, Inc.
Corporate Filings for Centaurus Financial, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000001336 |
Date Filed: | Wednesday, March 17, 1993 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9495406 |
Date Filed: | Friday, April 9, 1993 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01837928 |
Date Filed: | Thursday, August 27, 1992 |
Registered Agent | Paul King |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C22411-1997 |
Date Filed: | Wednesday, October 8, 1997 |
Registered Agent | National Corporate Research, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/9/1993 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
10/8/1997 | Foreign Qualification | ||
9/17/1998 | Annual List | ||
2/12/1999 | Tax Forfeiture | ||
9/13/1999 | Annual List | ||
9/8/2000 | Annual List | ||
8/8/2001 | Reinstatement | ||
10/22/2001 | Annual List | ||
1/7/2002 | Public Information Report (PIR) | ||
1/23/2002 | Public Information Report (PIR) | ||
1/23/2002 | Public Information Report (PIR) | ||
9/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/2/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/1/2004 | Annual List | ||
10/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/24/2007 | Annual List | ||
10/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/9/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/14/2011 | Annual List | ||
8/14/2012 | Annual List | ||
9/21/2012 | Change of Registered Agent/Office | ||
9/21/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
10/3/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
8/13/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
10/8/2015 | Annual List | 15-16 | |
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
10/7/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
1/11/2017 | Amended List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
9/18/2017 | Annual List | 2017-2018 | |
12/31/2017 | Public Information Report (PIR) | ||
9/6/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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
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 Centaurus Financial, 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 Centaurus Financial, 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
4
Known Addresses
333 City Blvd W Orange, CA 92868
2300 E Katella Ave Anaheim, CA 92806
5100 N 6th St Fresno, CA 93710
7316 E Avenida Juarez Anaheim, CA 92808
These addresses are known to be associated with Centaurus Financial, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records