- Home >
- U.S. >
- California >
- Santa Rosa
Tenant Screening Center Inc.
Active Santa Rosa, CA
(707)578-5533
Tenant Screening Center Inc. Overview
Tenant Screening Center Inc. filed as a Articles of Incorporation in the State of California on Wednesday, May 8, 1985 and is approximately thirty-nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Tenant Screening Center Inc.
Network Visualizer
Advertisements
Key People
Who own Tenant Screening Center Inc.
Name | |
---|---|
Jeff Richard Meier 1 |
President
NonPres
NonTreas
Treasurer
|
Karen Joyce Meier |
NonDir
NonSec
Director
Secretary
|
Donald E. Crane |
President
Treasurer
Secretary
|
Frances Edith Crane |
Director
|
Known Addresses for Tenant Screening Center Inc.
Corporate Filings for Tenant Screening Center Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01274998 |
Date Filed: | Wednesday, May 8, 1985 |
Registered Agent | Karen Joyce Meier |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C6851-1999 |
Date Filed: | Monday, March 22, 1999 |
Registered Agent | Nevada Management Team Ltd |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/22/1999 | Foreign Qualification | ||
6/9/1999 | Annual List | ||
3/16/2000 | Annual List | ||
5/14/2001 | Annual List | ||
2/4/2003 | Registered Agent Change | HOWARD ROITMAN SUITE 520 333 N. RANCHO DRIVE LAS VEGAS NV 89106 RAS | |
3/12/2003 | Annual List | ||
3/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/10/2005 | Annual List | ||
2/24/2006 | Annual List | ||
3/12/2007 | Registered Agent Change | ||
3/19/2007 | Annual List | ||
2/21/2008 | Annual List | ||
3/4/2009 | Annual List | ||
3/2/2010 | Annual List | ||
3/6/2011 | Annual List | ||
3/2/2012 | Annual List | ||
3/2/2013 | Annual List | ||
3/17/2014 | Annual List | ||
3/18/2014 | Registered Agent Change | ||
2/18/2015 | Annual List | ||
3/24/2016 | Annual List | ||
3/22/2017 | Annual List | ||
3/26/2018 | Annual List | ||
3/22/2019 | 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
What next?
Follow
Receive an email notification when changes occur for Tenant Screening Center 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 Tenant Screening Center 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
3
Known Addresses
140 Wikiup Dr Santa Rosa, CA 95403
6570 Oakmont Dr Santa Rosa, CA 95409
10651 Capesthorne Way Las Vegas, NV 89135
These addresses are known to be associated with Tenant Screening Center Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records