California Hotel Finance Corporation Overview
California Hotel Finance Corporation filed as a Domestic Corporation in the State of Nevada on Monday, May 5, 1986 and is approximately thirty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
California Hotel Finance Corporation
Network Visualizer
Advertisements
Key People
Who own California Hotel Finance Corporation
Name | |
---|---|
Josh Hirsberg 21 |
NonTreas
Treasurer
|
William S. Boyd 56 |
NonDir
Director
|
Marianne B. Johnson 46 |
NonDir
Director
|
Brian A. Larson 35 |
NonSec
Secretary
|
Paul J. Chakmak 27 |
Treasurer
|
Known Addresses for California Hotel Finance Corporation
Corporate Filings for California Hotel Finance Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3074-1986 |
Date Filed: | Monday, May 5, 1986 |
Registered Agent | Brian A. Larson |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/5/1986 | Articles of Incorporation | ||
5/15/1986 | Initial List | ||
7/14/1986 | Registered Agent Address Change | CHARLES E. HUFF ESQ. 801 SOUTH RANCHO #A-1 LAS VEGAS NV 89106 | |
3/31/1987 | Annual List | ||
3/24/1988 | Annual List | ||
4/19/1989 | Annual List | ||
3/28/1990 | Annual List | ||
5/14/1990 | Registered Agent Address Change | CHARLES E. HUFF ESQ. F B 3000 LAS VEGAS BLVD. SOUTH LAS VEGAS NV 89122 F B | |
4/19/1991 | Annual List | ||
4/14/1992 | Annual List | ||
4/27/1993 | Annual List | ||
4/15/1994 | Annual List | ||
5/5/1995 | Annual List | ||
5/7/1996 | Annual List | ||
5/13/1997 | Annual List | ||
4/21/1998 | Annual List | ||
4/24/1999 | Annual List | ||
4/14/2000 | Annual List | ||
2/28/2001 | Registered Agent Change | CHARLES E HUFF 2950 INDUSTRIAL ROAD LAS VEGAS NV 89109 RLM | |
4/20/2001 | Annual List | ||
4/16/2002 | Annual List | ||
4/10/2003 | Annual List | ||
4/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/20/2005 | Annual List | ||
4/7/2006 | Annual List | ||
3/26/2007 | Annual List | ||
6/8/2007 | Registered Agent Address Change | ||
3/26/2008 | Annual List | ||
3/23/2009 | Annual List | NO FSC 3/31/09 FAB | |
5/26/2010 | Annual List | ||
3/8/2011 | Annual List | ||
3/6/2012 | Annual List | ||
3/12/2013 | Annual List | ||
4/30/2014 | Annual List | ||
9/29/2014 | Amended List | ||
3/16/2015 | Annual List | ||
3/3/2016 | Annual List | ||
3/2/2017 | Annual List | ||
3/16/2018 | Annual List | ||
2/1/2019 | Registered Agent Change | ||
3/6/2019 | Annual List |
Advertisements
Source
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 California Hotel Finance Corporation.
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 California Hotel Finance Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with California Hotel Finance Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source