- Home >
- U.S. >
- California >
- San Diego
Foresters Equity Services, Inc.
Active San Diego, CA
(858)550-4844
Foresters Equity Services, Inc. Overview
Foresters Equity Services, Inc. filed as a Articles of Incorporation in the State of California on Thursday, May 15, 1986 and is approximately thirty-eight years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Foresters Equity Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Foresters Equity Services, Inc.
Name | |
---|---|
Rene Zanin 1 |
President
NonDir
Secretary
Director
|
Frank Smith 1 |
Chief Executive Officer
NonPres
President
CEO
Director
|
J. Stephan McDonlad |
NonTreas
Treasurer
|
Laura Malechuk 2 |
NonSec
Director
Secretary
Vice President
|
Jon Stephen McDonald 1 |
Treasurer
|
Charles G. Cale 6 |
Director
|
Christopher H. Pinkerton 2 |
Director
|
William J. Valiquette 2 |
Director
|
Larry Noyes |
Director
NonDir
|
Scott John |
Director
|
Haight Lynn |
Director
|
Mark McDonough |
Director
Vice President
|
Karen White 1 |
Vice President
|
Showing 8 records out of 13
Known Addresses for Foresters Equity Services, Inc.
Corporate Filings for Foresters Equity Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P14968 |
Date Filed: | Wednesday, June 24, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 7396306 |
Date Filed: | Friday, September 4, 1987 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01531492 |
Date Filed: | Thursday, May 15, 1986 |
Registered Agent | Registered Agent Solutions, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C846-1989 |
Date Filed: | Thursday, February 2, 1989 |
Registered Agent | Registered Agent Solutions, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | QUEENS |
State ID: | 1569109 |
Date Filed: | Thursday, August 15, 1991 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | C/O Corporate Creations Network Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/4/1987 | Application For Certificate Of Authority | ||
2/2/1989 | Foreign Qualification | ||
8/15/1991 | Name History/Actual | Foresters Equity Services, Inc. | |
8/15/1991 | Name History/Actual | Foresters Equity Services, Inc. | |
12/6/1991 | Change Of Registered Agent/Office | ||
2/10/1995 | Registered Agent Change | EUGENE L. BOWEN JR. SUITE 150 1515 E. TROPICANA AVE. LAS VEGAS NV 89119 TCH | |
4/4/1997 | Registered Agent Change | THOMAS FICKBOHM 526 BECKLEY COURT HENDERSON NV 89014 JAH | |
2/11/1998 | Annual List | ||
3/9/1999 | Annual List | ||
4/27/1999 | Change Of Registered Agent/Office | ||
4/27/1999 | Registered Agent Change | DAN MITCHELL 1515 EAST TROPICANA SUITE #150 LAS VEGAS NV 89119 CMA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/24/2000 | Annual List | ||
3/5/2001 | Annual List | ||
3/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/6/2003 | Annual List | ||
9/8/2003 | Change of Registered Agent/Office | ||
9/15/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 RAA | |
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/2/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/7/2007 | Change of Registered Agent/Office | ||
12/10/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
1/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Annual List | ||
12/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/28/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/31/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/30/2013 | Annual List | ||
12/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/11/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/25/2018 | Annual List | ||
7/2/2018 | Change of Registered Agent/Office | ||
7/9/2018 | Acceptance of Registered Agent | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
4/11/2019 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
2/20/2020 | Certificate of Withdrawal |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Foresters Equity Services, 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 Foresters Equity Services, 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
6
Known Addresses
6640 Lusk Blvd San Diego, CA 92121
7009 Stanhope Pl University Park, FL 34201
8905 Gowdy Ave San Diego, CA 92123
258 Silver Crt Milton, ON
2271 Copperfield Dr Mendota Heights, MN 55120
789 Don Mills Rd Toronto, ON M3C
These addresses are known to be associated with Foresters Equity Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records