- Home >
- U.S. >
- Colorado >
- Greenwood Village
Arcadia Settlements Group, Inc.
Active Greenwood Village, CO
(303)337-0400
Arcadia Settlements Group, Inc. Overview
Arcadia Settlements Group, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, June 24, 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
Arcadia Settlements Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Arcadia Settlements Group, Inc.
Name | |
---|---|
Bradford W. Cantwell 1 |
President
CEO
NonDir
NonPres
Director
|
Robert P. Lee 2 |
Chairman
|
Joseph M. Costello 2 |
Chief Executive Officer
NonDir
President
CEO
Director
Chief Executive Officer
|
Nancy E. Erbeck 1 |
Treasurer
Secretary
|
Leonard A. Blonder |
Director
NonDir
|
Rich Regna 1 |
President
|
John McCulloch 1 |
Vice President
|
Christopher E. Diamantis 28 |
NonDir
Chairman
Director
|
Jeffrey S. Bowers 5 |
NonDir
Chairman
President
CEO
Director
Director
Chief Executive Officer
|
Kyle M. Bollman 19 |
NonDir
Treasurer
Director
Chief Financial Officer
|
Sean Coleman 13 |
NonDir
NonSec
NonTreas
Treasurer
Director
Director
Secretary
Vice President
General Counsel
Chief Operating Officer
Chief Strategic Off
|
Gerald J. Sullivan 17 |
Director
|
Laurie E. Graves |
Secretary
Assistant Sec.
|
Gerald J. Sulivan |
Director
|
Ginger Susman 5 |
Cmo
|
Showing 8 records out of 15
Known Addresses for Arcadia Settlements Group, Inc.
3060 Peachtree Rd NW
Atlanta, GA 30305
12730 High Bluff Dr
San Diego, CA 92130
3500 Financial Plz
Tallahassee, FL 32312
800 W 6th St
Los Angeles, CA 90017
5613 Dtc Pkwy
Englewood, CO 80111
9841 Airport Blvd
Los Angeles, CA 90045
7100 E Belleview Ave
Englewood, CO 80111
12444 Powerscourt Dr
Saint Louis, MO 63131
1201 Camino del Mar
Del Mar, CA 92014
5635 Peachtree Pkwy
Norcross, GA 30092
Corporate Filings for Arcadia Settlements Group, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P17884 |
Date Filed: | Wednesday, February 3, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800426975 |
Date Filed: | Thursday, December 16, 2004 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01534795 |
Date Filed: | Tuesday, June 24, 1986 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C10037-1987 |
Date Filed: | Thursday, December 31, 1987 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
State ID: | 2126561 |
Date Filed: | Tuesday, March 25, 1997 |
DOS Process | National Registered Agents Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1987 | Foreign Qualification | ||
3/25/1997 | Name History/Actual | The Structured Settlements Company, Inc. | |
3/13/1998 | Annual List | ||
1/1/1999 | Annual List | ||
8/23/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CXE | |
12/15/1999 | Annual List | ||
12/8/2000 | Annual List | ||
3/7/2001 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM STRUCTURED SETTLEMENTS COMPANY, INC., THE CHMB - 00001 | |
3/7/2001 | Name History/Actual | Eps Settlements Group, Inc. | |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
1/5/2002 | Annual List | ||
12/4/2002 | Annual List | ||
1/13/2004 | Annual List | List of Officers for 2003 to 2004 | |
12/16/2004 | Application for Certificate of Authority | ||
2/2/2005 | Annual List | ||
12/30/2005 | Annual List | ||
11/2/2006 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
10/18/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/6/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/28/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/29/2014 | Annual List | ||
12/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
7/13/2017 | Amendment | ||
7/20/2017 | Application for Amended Registration | ||
12/13/2017 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Annual List | ||
8/2/2019 | Tax Forfeiture | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Arcadia Settlements Group, Inc.
Serial Number:
87135478
Drawing Code: 4000
|
|
Serial Number:
87039922
Drawing Code: 4000
|
|
Serial Number:
86911781
Drawing Code:
|
|
Serial Number:
78699668
Drawing Code: 3000
|
|
Serial Number:
78511608
Drawing Code: 3000
|
|
Serial Number:
78702651
Drawing Code: 4000
|
|
Serial Number:
77767130
Drawing Code: 4000
|
|
Serial Number:
77713386
Drawing Code: 4000
|
|
Serial Number:
76455752
Drawing Code: 1000
|
|
Serial Number:
77172923
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Arcadia Settlements 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 Arcadia Settlements 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
3060 Peachtree Rd NW Atlanta, GA 30305
12730 High Bluff Dr San Diego, CA 92130
3500 Financial Plz Tallahassee, FL 32312
800 W 6th St Los Angeles, CA 90017
5613 Dtc Pkwy Englewood, CO 80111
9841 Airport Blvd Los Angeles, CA 90045
7100 E Belleview Ave Englewood, CO 80111
12444 Powerscourt Dr Saint Louis, MO 63131
1201 Camino del Mar Del Mar, CA 92014
5635 Peachtree Pkwy Norcross, GA 30092
These addresses are known to be associated with Arcadia Settlements Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records