- Home >
- U.S. >
- California >
- Santa Monica
Windsor Capital Group, Inc.
Active Santa Monica, CA
(310)566-1108
Windsor Capital Group, Inc. Overview
Windsor Capital Group, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 9, 1993 and is approximately twenty-nine years old, according to public records filed with California 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
Windsor Capital Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Windsor Capital Group, Inc.
Name | |
---|---|
Patrick Nesbitt 38 |
President
NonDir
NonPres
CEO
Treasurer
Director
|
Neil I. Cohen 10 |
NonSec
NonTreas
CFO
Treasurer
Secretary
|
Patrick M. Nesbit |
President
|
Sandra Barnes 2 |
Secretary
Vice President
|
William R. Upshow |
Secretary
|
Paul Francisco |
COO
|
Other Companies for Windsor Capital Group, Inc.
Windsor Capital Group, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Windsor Management Services Denver LLC |
Inactive
|
2011 |
4
|
Managing Member
|
Known Addresses for Windsor Capital Group, Inc.
3000 Ocean Park Blvd
Santa Monica, CA 90405
3250 Ocean Park Blvd
Santa Monica, CA 90405
6100 Gateway Blvd E
El Paso, TX 79905
600 E Esplanade Dr
Oxnard, CA 93036
1117 N H St
Lompoc, CA 93436
7290 Commerce Center Dr
Colorado Springs, CO 80919
7525 E Hampden Ave
Denver, CO 80231
19525 Victor Pkwy
Livonia, MI 48152
29345 Rancho California Rd
Temecula, CA 92591
2355 N Main St
Walnut Creek, CA 94596
Corporate Filings for Windsor Capital Group, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Colorado |
State ID: | 01851834 |
Date Filed: | Tuesday, February 9, 1993 |
Registered Agent | Patrick Nesbitt |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F11000000131 |
Date Filed: | Tuesday, January 11, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C3751-1997 |
Date Filed: | Monday, February 24, 1997 |
Registered Agent | Gkl Registered Agents/Filings, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/24/1997 | Foreign Qualification | |
![]() |
1/24/1998 | Annual List | |
![]() |
2/10/1999 | Annual List | |
![]() |
2/23/2000 | Annual List | |
![]() |
2/21/2001 | Annual List | |
![]() |
12/7/2001 | Registered Agent Address Change | GKL RESIDENT AGENTS/FILINGS, INC. #207 KFA 1100 E. WILLIAM ST. CARSON CITY NV 89701 KFA |
![]() |
3/13/2002 | Annual List | |
![]() |
1/17/2003 | Annual List | |
![]() |
2/3/2003 | Registered Agent Change | GKL RESIDENT AGENTS/FILINGS, INC. 1000 E WILLIAM STREET #204 CARSON CITY NV 89701 MTF |
![]() |
3/5/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS |
![]() |
2/3/2005 | Registered Agent Change | |
![]() |
3/16/2005 | Annual List | |
![]() |
2/28/2006 | Annual List | |
![]() |
1/11/2007 | Registered Agent Address Change | |
![]() |
1/11/2007 | Registered Agent Name Change | |
![]() |
2/8/2007 | Annual List | |
![]() |
4/15/2008 | Annual List | |
![]() |
3/5/2009 | Annual List | |
![]() |
6/21/2010 | Annual List | |
![]() |
2/24/2011 | Annual List | |
![]() |
1/19/2012 | Annual List | 12-13 |
![]() |
2/20/2013 | Annual List | |
![]() |
2/28/2014 | Annual List | |
![]() |
2/17/2015 | Annual List | 2015-2016 |
![]() |
2/29/2016 | Annual List | 16-17 |
![]() |
2/24/2017 | Annual List | |
![]() |
2/6/2018 | Annual List | |
![]() |
7/11/2018 | Acceptance of Registered Agent | |
![]() |
2/28/2019 | Annual List |
Advertisements
Sources

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

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Data last refreshed on Saturday, April 2, 2022
What next?
Follow
Receive an email notification when changes occur for Windsor Capital Group, 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 Windsor Capital Group, 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
3000 Ocean Park Blvd Santa Monica, CA 90405
3250 Ocean Park Blvd Santa Monica, CA 90405
6100 Gateway Blvd E El Paso, TX 79905
600 E Esplanade Dr Oxnard, CA 93036
1117 N H St Lompoc, CA 93436
7290 Commerce Center Dr Colorado Springs, CO 80919
7525 E Hampden Ave Denver, CO 80231
19525 Victor Pkwy Livonia, MI 48152
29345 Rancho California Rd Temecula, CA 92591
2355 N Main St Walnut Creek, CA 94596
These addresses are known to be associated with Windsor Capital Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records