The Tides Center Overview
The Tides Center filed as a Articles of Incorporation in the State of California on Thursday, May 26, 1994 and is approximately thirty years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Tides Center
Network Visualizer
Advertisements
Key People
Who own The Tides Center
Name | |
---|---|
Michael Fernandez 1 |
Chairman
Director
|
Tuti Scott 2 |
President
|
Kriss Deiglmeier 7 |
CEO
President
|
Judith Hill 2 |
Treasurer
|
Amanda Keton 4 |
Secretary
|
Tuti Scott 1 |
Director
|
Suzanne Nossel 1 |
Director
|
Peter Mellen 1 |
Director
|
Deepak Puri |
Director
|
Drummond Pike 11 |
President
|
Melissa C. Bradley 7 |
President
|
Gary D. Schwartz 6 |
President
|
Kriss Deiglemeier |
President
|
Nick C. Hodges 1 |
Treasurer
Secretary
|
Henry Tang |
Treasurer
|
Kim S. Sarnecki 2 |
Secretary
|
Stephanie Clohesy 1 |
Director
|
John A. Powell |
Director
|
Noa Emmett Aluli |
Director
|
Showing 8 records out of 19
Known Addresses for The Tides Center
Corporate Filings for The Tides Center
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01834045 |
Date Filed: | Thursday, May 26, 1994 |
Registered Agent | Registered Agent Solutions, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | E0130052011-9 |
Date Filed: | Thursday, March 3, 2011 |
Date Expired: | Friday, June 10, 2016 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802683578 |
Date Filed: | Monday, March 20, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/3/2011 | Foreign Qualification | ||
3/3/2011 | Miscellaneous | CALIFORNIA GOOD STANDING 2-10-11 | |
3/16/2012 | Annual List | ||
3/16/2012 | Initial List | ilo | |
2/11/2013 | Annual List | 2014/2013 | |
7/1/2013 | Registered Agent Change | ||
3/25/2014 | Annual List | ||
3/20/2015 | Annual List | ||
3/8/2016 | Annual List | ||
6/9/2016 | Withdrawal | ||
3/20/2017 | Application for Registration | ||
12/17/2021 | Change of Name or Address by Registered Agent |
Advertisements
Sources
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
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 The Tides Center.
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 The Tides Center and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
310 W 20th St Kansas City, MO 64108
PO Box 29907 San Francisco, CA 94129
1014 Torney Ave San Francisco, CA 94129
PRESIDIO BLDG 1014 San Francisco, CA 94129
1014 Torney Ave At Lincoln Blvd San Francisco, CA 94129
PRESIDIO BLDG 1016 TONEY San Francisco, CA 94129
124 Turk St San Francisco, CA 94102
These addresses are known to be associated with The Tides Center however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records