- Home >
- U.S. >
- California >
- San Diego
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Champions of The West, Inc.
Active San Diego, CA
(858)259-0900
Champions of The West, Inc. Overview
Champions of The West, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, March 26, 2004 and is approximately twenty years old, as recorded in documents filed with Texas 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
Champions of The West, Inc.
Network Visualizer
Advertisements
Key People
Who own Champions of The West, Inc.
Name | |
---|---|
Paul P. Donahue 17 |
President
Director
|
Katherine F. McKenzie-Veal 20 |
Treasurer
Secretary
Assistant Secretary
|
Gearoid Moore 12 |
Secretary
Chief Legal Officer
|
David G. Mathews 9 |
Chief Financial Officer
|
John P. Junge 18 |
Chairman
President
Secretary
|
Jean F. Burleson 7 |
President
Secretary
|
Michel D. Ebert |
President
|
Laura V. Thomas 13 |
Treasurer
Director
|
Janet Jung 4 |
Treasurer
|
Kevin A. Conry 9 |
Director
Secretary
|
Michael D. Ebert 6 |
Director
|
Allen Sweet 3 |
Vice President
|
Kevin P. Ingley 2 |
Vice President
|
Showing 8 records out of 13
Companies for Champions of The West, Inc.
Champions of The West, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
G4S Government Solutions, Inc. |
Active
|
1960 |
9
|
Member
|
Centerra-Tdi Group Holdings, LLC |
Active
|
NonMM
|
Other Companies for Champions of The West, Inc.
Champions of The West, Inc. is listed as an officer in nine other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
G4S Integrated Fleet Services, LLC |
Active
|
2007 |
10
|
Member
|
Centerra-Sjc, LLC |
Active
|
2011 |
2
|
NonMM
|
G4S Integrated Construction Services, Inc. |
Active
|
1995 |
7
|
Member
|
All Star Technical Services, Inc. |
Active
|
1976 |
6
|
Governing Person
|
Centerra Integrated Facilities Services, LLC |
Inactive
|
2007 |
7
|
Manager
|
Sunstar, LLC |
Inactive
|
2008 |
5
|
Manager
|
All Star Technical Services, LLC |
Inactive
|
2004 |
1
|
Manager
|
Sunstar II, LLC |
Inactive
|
2007 |
1
|
Manager
|
Iec-All Star LLC |
Inactive
|
2010 |
1
|
Member
|
Showing 8 records out of 9
Known Addresses for Champions of The West, Inc.
4200 Wackenhut Dr
Palm Beach Gardens, FL 33410
7121 Fairway Dr
Palm Beach Gardens, FL 33418
12250 El Camino Real
San Diego, CA 92130
13530 Dulles Technology Dr
Herndon, VA 20171
12550 El Camino Real
San Diego, CA 92130
4800 Overton Plz
Fort Worth, TX 76109
12250 El Camino Real Sutie 300
San Diego, CA 92130
7121 Fairway Dr
West Palm Beach, FL 33418
7121 Fairway Drive Palm Bch
Palm Beach Gardens, FL 33418
Corporate Filings for Champions of The West, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000000015 |
Date Filed: | Tuesday, December 23, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800326093 |
Date Filed: | Friday, March 26, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01573469 |
Date Filed: | Friday, March 29, 1991 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F12000001836 |
Date Filed: | Monday, April 30, 2012 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M14000009119 |
Date Filed: | Friday, December 19, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0157832015-8 |
Date Filed: | Monday, March 30, 2015 |
Registered Agent | Csc Services of Nevada, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201435310424 |
Date Filed: | Friday, December 19, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/2004 | Application for Certificate of Authority | ||
2/17/2006 | Tax Forfeiture | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/8/2010 | Reinstatement | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/29/2011 | Application for Amended Registration | ||
9/29/2011 | Certificate of Assumed Business Name | ||
9/29/2011 | Certificate of Assumed Business Name | ||
9/29/2011 | Change of Registered Agent/Office | ||
10/4/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/19/2014 | Amendment to Registration - Conversion or Merger | ||
12/31/2014 | Public Information Report (PIR) | ||
3/30/2015 | Application for Foreign Registration | ||
4/8/2015 | Initial List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/12/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | 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
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 Champions of The West, 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 Champions of The West, 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
9
Known Addresses
4200 Wackenhut Dr Palm Beach Gardens, FL 33410
7121 Fairway Dr Palm Beach Gardens, FL 33418
12250 El Camino Real San Diego, CA 92130
13530 Dulles Technology Dr Herndon, VA 20171
12550 El Camino Real San Diego, CA 92130
4800 Overton Plz Fort Worth, TX 76109
12250 El Camino Real Sutie 300 San Diego, CA 92130
7121 Fairway Dr West Palm Beach, FL 33418
7121 Fairway Drive Palm Bch Palm Beach Gardens, FL 33418
These addresses are known to be associated with Champions of The West, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records