Active
Updated 3/24/2025 8:40:14 AM

Summerlin Financial, Inc.

Summerlin Financial, Inc. is a Stock Corporation located in Lake Havasu City, AZ. Established on January 16, 2018, this corporation is officially registered under the document number 4099535 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 349 Lake Havasu Ave S, Ste 106, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Lawrence Zabaneh as its official registered agent, located at 555 Corporate Drive Suite 250, Ladera Ranch, CA 92694.

Filing information

Company Name Summerlin Financial, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4099535
Date Filed January 16, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Summerlin Financial, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

349 Lake Havasu Ave S, Ste 106
Lake Havasu City, AZ 86403

Mailing Address

349 Lake Havasu Ave S, Ste 106
Lake Havasu City, AZ 86403

Agent

Individual
Lawrence Zabaneh
555 Corporate Drive Suite 250
Ladera Ranch, CA 92694

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/3/2024
Effective Date
Description

Principal Address 1
From: 349 Lake Havasu Ave S Ste 106
To: 349 Lake Havasu Ave S

Principal Address 2
From:
To: Ste 106

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/22/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
More...

Document Images