Forfeited - FTB
Updated 3/29/2025 3:59:03 AM

Disaster Relief Fund, Inc

Disaster Relief Fund, Inc is a Nonprofit Corporation located in Sun City West, AZ. Established on January 16, 2014, this corporation is officially registered under the document number 3637460 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 13023 W Castlebar Dr, Sun City West, AZ 85375, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Disaster Relief Fund, Inc
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3637460
Date Filed January 16, 2014
Company Age 11 years 3 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 01/31/2015
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2016

The data on Disaster Relief Fund, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

13023 W Castlebar Dr
Sun City West, AZ 85375

Mailing Address

13023 W Castlebar Dr
Sun City West, AZ 85375

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2016
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/14/2016
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/9/2015
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/14/2015
Effective Date
Description
Event Type Statement of Information
Filed Date 1/23/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: Ew27175
To:

More...

Document Images

Other companies in Sun City West