Catholic World Mission, Inc. Overview
Catholic World Mission, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, May 26, 2006 and is approximately eighteen years old, as recorded in documents 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
Catholic World Mission, Inc.
Network Visualizer
Advertisements
Key People
Who own Catholic World Mission, Inc.
Name | |
---|---|
Daniel Brandenburg 2 |
President
|
John Connor 11 |
President
Director
|
Pedro P. Elizondo |
President
President
Director
|
Jose F. Ortega 19 |
Treasurer
Director
Secretary
Secretary
|
Lino Otero 5 |
Treasurer
Director
Secretary
|
Shawn Aaron 8 |
Director
Vice President
Vice-President
|
Alejandro Paez 6 |
Director
|
Thomas Moylan 4 |
Director
Director
|
Juan Sabadell 4 |
Director
Vice President
Vice-President
|
Evelyn Auth 2 |
Director
|
Oscar Tanaka 1 |
Director
|
Nicholas A. Donnelly 1 |
Director
|
Rick Medina 1 |
Director
|
John Klein 1 |
Director
|
Clark Zentner |
Director
|
Chris Bertrand |
Director
|
Elizabeth Roach |
Director
|
Clark Zetner |
Director
|
Oscar Marroquin |
Director
|
Julio Marti 6 |
Vice President
|
Showing 8 records out of 20
Known Addresses for Catholic World Mission, Inc.
590 Columbus Ave
Thornwood, NY 10594
30 Mansell Ct
Roswell, GA 30076
582 Columbus Ave
Thornwood, NY 10594
2700 Pecan St W
Pflugerville, TX 78660
33 Rossotto Dr
Hamden, CT 06514
22825 San Juan Rd
Cupertino, CA 95014
PO Box 237
Thornwood, NY 10594
26 Ricegrass Pl
The Woodlands, TX 77389
8825 Fulham Ct
Cumming, GA 30041
Corporate Filings for Catholic World Mission, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000004196 |
Date Filed: | Thursday, June 15, 2006 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800662349 |
Date Filed: | Tuesday, May 30, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 02883637 |
Date Filed: | Friday, May 26, 2006 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | E0551902006-4 |
Date Filed: | Friday, July 21, 2006 |
Date Expired: | Saturday, August 1, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/30/2006 | Application for Registration | ||
7/21/2006 | Foreign Qualification | ||
7/21/2006 | Miscellaneous | SUPPORTING DOC TO QUAL FILED | |
8/11/2006 | Initial List | ||
6/15/2007 | Annual List | ||
6/19/2007 | Registered Agent Address Change | ||
6/12/2008 | Annual List | ||
3/4/2009 | Change of Name or Address by Registered Agent | ||
5/26/2009 | Annual List | ||
5/20/2010 | Annual List | ||
8/10/2010 | Change of Name or Address by Registered Agent | ||
5/6/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/16/2012 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
5/22/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
9/14/2017 | Nonprofit Periodic Report | ||
12/18/2018 | Change of Registered Agent/Office | ||
12/17/2021 | Change of Name or Address by Registered Agent |
Trademarks for Catholic World Mission, Inc.
Serial Number:
77025843
Drawing Code: 3000
|
|
Serial Number:
78824929
Drawing Code: 3000
|
|
Serial Number:
77316636
Drawing Code: 4000
|
|
Serial Number:
78744363
Drawing Code: 4000
|
|
Serial Number:
78813991
Drawing Code: 4000
|
|
Serial Number:
76559769
Drawing Code: 5000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
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 Catholic World Mission, 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 Catholic World Mission, 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
9
Known Addresses
590 Columbus Ave Thornwood, NY 10594
30 Mansell Ct Roswell, GA 30076
582 Columbus Ave Thornwood, NY 10594
2700 Pecan St W Pflugerville, TX 78660
33 Rossotto Dr Hamden, CT 06514
22825 San Juan Rd Cupertino, CA 95014
PO Box 237 Thornwood, NY 10594
26 Ricegrass Pl The Woodlands, TX 77389
8825 Fulham Ct Cumming, GA 30041
These addresses are known to be associated with Catholic World Mission, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records