Active
Updated 2/25/2025 9:14:22 PM

Walton Development Holdings, Inc.

Walton Development Holdings, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 17, 2022, this corporation is officially registered under the document number 5080586 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8800 N. Gainey Center Dr., Suite 345, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Walton Development Holdings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5080586
Date Filed May 17, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Walton Development Holdings, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/22/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/5/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 8/15/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/17/2022
Effective Date
Description

Document Images