Name: | SPRINGBOARD CDFI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 2017 (8 years ago) |
Authority Date: | 23 Jun 2017 (8 years ago) |
Last Annual Report: | 22 Jun 2020 (5 years ago) |
Organization Number: | 0989209 |
Principal Office: | 1450 IOWA AVENUE SUITE 205, RIVERSIDE, CA 92507 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TODD EMERSON | Chairman |
Name | Role |
---|---|
JOANNE CORDERO | President |
Name | Role |
---|---|
STEVEN CLARK | Secretary |
Name | Role |
---|---|
DENIS GITSCHIER | Treasurer |
Name | Role |
---|---|
CURITS PARADZICK | Director |
JOHN PERLSTEIN | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC392958 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4351 Latham Street, Suite 100Riverside , CA 92501 |
Name | Status | Expiration Date |
---|---|---|
NATIONWIDE MORTGAGE COLLABORATIVE | Inactive | 2022-06-23 |
SPRINGBOARD HOME LOANS | Inactive | 2022-06-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-09-03 |
App. for Certificate of Withdrawal | 2020-09-03 |
Principal Office Address Change | 2020-06-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-11 |
Principal Office Address Change | 2018-05-30 |
Annual Report | 2018-05-30 |
Application for Certificate of Authority(Corp) | 2017-06-23 |
Certificate of Assumed Name | 2017-06-23 |
Certificate of Assumed Name | 2017-06-23 |
Sources: Kentucky Secretary of State