Full-Swing Golf, Inc. Overview
Full-Swing Golf, Inc. filed as a Articles of Incorporation in the State of California on Thursday, May 22, 1986 and is approximately thirty-eight years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Full-Swing Golf, Inc.
Network Visualizer
Advertisements
Key People
Who own Full-Swing Golf, Inc.
Name | |
---|---|
Ryan Andrew Dotters 2 |
President
CEO
Director
Officer
Chief Executive Officer
|
Alison Minter 4 |
President
Director
|
Charles F. Baird 12 |
Treasurer
|
Alyse Skidmore 1 |
Secretary
|
Mark Arnold 6 |
President
Treasurer
Secretary
|
Floyd Arnold 4 |
President
|
Eric Murray 1 |
President
|
Brian Arnold 2 |
Treasurer
Director
Officer
|
Ryan Schroeder |
Treasurer
|
George H. Kaelin 1 |
Director
Secretary
|
Lisle T. Arnold 1 |
Director
|
John Deleon |
Vice President
Officer
|
Jason Fierro |
Vice President
Officer
|
Showing 8 records out of 13
Known Addresses for Full-Swing Golf, Inc.
183 E Putnam Ave
Greenwich, CT 06830
11413 W Bernardo Ct
San Diego, CA 92127
10890 Thornmint Rd
San Diego, CA 92127
12315 Oak Knoll Rd
Poway, CA 92064
1905 Aston Ave
Carlsbad, CA 92008
285 Cliff View Dr
Reno, NV 89523
183 Putnam Ave
Greenwich, CT 06830
4793 Caminito Evangelico
San Diego, CA 92130
55 Abbey Rd
Easton, CT 06612
Corporate Filings for Full-Swing Golf, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01375165 |
Date Filed: | Thursday, May 22, 1986 |
Registered Agent | James Lund |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C1585-1989 |
Date Filed: | Tuesday, February 28, 1989 |
Date Expired: | Friday, March 1, 2013 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F17000001807 |
Date Filed: | Thursday, April 20, 2017 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802704463 |
Date Filed: | Friday, April 21, 2017 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0191862017-5 |
Date Filed: | Thursday, April 20, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/28/1989 | Articles of Incorporation | ||
2/26/1990 | Registered Agent Change | GLADE L. HALL 105 MT. ROSE STREET RENO NV 89509 F B | |
10/26/1990 | Registered Agent Address Change | JOHN J. GEZELIN PO BOX 858 F B 105 MT. ROSE STREET RENO NV 89504 F B | |
1/17/1992 | Registered Agent Change | JOHN J. GEZELIN PO BOX 858 436 COURT STREET RENO NV 89504 F B | |
10/29/1997 | Amendment | REINSTATED-REVOKED 11-01-95 MJM | |
1/19/1998 | Annual List | ||
2/19/1999 | Annual List | ||
1/20/2000 | Annual List | ||
2/22/2001 | Annual List | ||
2/14/2002 | Annual List | ||
1/14/2003 | Annual List | List of Officers for 2003 to 2004 | |
3/22/2005 | Annual List | ||
3/22/2005 | Annual List | ||
2/10/2006 | Annual List | ||
4/20/2017 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
4/21/2017 | Application for Registration | ||
10/1/2018 | Acceptance of Registered Agent | ||
10/1/2018 | Annual List | ||
10/1/2018 | Reinstatement | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/25/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Tuesday, January 23, 2024
Data last refreshed on Tuesday, January 23, 2024
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
What next?
Follow
Receive an email notification when changes occur for Full-Swing Golf, 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 Full-Swing Golf, 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
183 E Putnam Ave Greenwich, CT 06830
11413 W Bernardo Ct San Diego, CA 92127
10890 Thornmint Rd San Diego, CA 92127
12315 Oak Knoll Rd Poway, CA 92064
1905 Aston Ave Carlsbad, CA 92008
285 Cliff View Dr Reno, NV 89523
183 Putnam Ave Greenwich, CT 06830
4793 Caminito Evangelico San Diego, CA 92130
55 Abbey Rd Easton, CT 06612
These addresses are known to be associated with Full-Swing Golf, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records