REDWOOD CITY FUN-AFTER-FIFTY CLUB


Address: 1455 Madison Ave, None, Redwood City, CA 94061

REDWOOD CITY FUN-AFTER-FIFTY CLUB (Entity# 00482292) is a corporation registered with California Secretary of State. The business incorporation date is December 11, 1964. The corporation status is Active.

Business Overview

Corporation Number 00482292
Corporation Name REDWOOD CITY FUN-AFTER-FIFTY CLUB
Incorporation Date 1964-12-11
Corporation Status Active
Corporation Classification Mutual Benefit
SO File Number FH57216
SO File Date 2016-12-20
Care Of Name C/O VMSC
Mailing Address 1455 Madison Ave
None
Redwood City
CA 94061
CEO Name MARILYN CENTONI
CEO Address 1455 Madison Ave
None
Redwood City
CA 94061
Agent Name MARILYN CENTONI
Agent Address 1455 Madison Ave
None
Redwood City
CA 94061
Entity Type Articles of Incorporation
Corporation Tax Base Non-Stock
Transaction Julian Date 2016-12-20

Office Location

Street Address 1455 MADISON AVE
NONE
City REDWOOD CITY
State CA
Zip Code 94061

Business entities in the same location

Entity Name Office Address CEO/Agent Incorporation
Veterans Employment Committee of San Mateo County 1455 Madison Ave, Redwood City, CA 94061 JAROM VAHAI 1997-12-12
Vietnam Veterans of America, Inc. Chapter # 464 San Mateo, California 1455 Madison Ave, Redwood City, CA 94061 GARY HIGGINS 1990-01-30
Redwood City - West Chapter #3137 of Aarp, Inc. 1455 Madison Ave, Redwood City, CA 94061 GEARY LLOYD 1979-02-02
Redwood City Area Chapter #746 of Aarp (a Non-profit Corporation) 1455 Madison Ave, Redwood City, CA 94061 RUBY WILLIAMSON 1972-03-24
San Mateo Post 53, Amvets, American Veterans of World War II 1455 Madison Ave, Redwood City, CA 94064 MICHAEL COONEY 1958-01-31
Corporal James Lindsay Wilson Post No. 69, Veterans of Foreign Wars of The United States, Department of California 1455 Madison Ave, Redwood City, CA 94061-1549 JOSEPH A SOBOCAN 1938-04-11
Edmund Parrott Chapter No. 16, Inc. Disabled American Veterans of The World War. 1455 Madison Ave, Redwood City, CA 94061 MICHAEL ESPOSITO 1937-01-05

Business entities in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Followers Fit, Inc. 2801 El Camino Real, Redwood City, CA 94061 ANTONIUS A VAN HAPPEN 2017-10-09
Jeffrey Realtors, Inc. 950 Woodside Rd #3, Redwood City, CA 94061 HARRY I PRICE 2017-10-04
Objects.ai, Inc. 1071 Silver Hill Road, Redwood City, CA 94061 SHEKHAR YADAV 2017-09-18
Family Asthma and Allergy Center Inc. 550 Santa Clara Ave, Redwood City, CA 94061 TARUN KUMAR 2017-09-13
Absolute Home, Inc. 1572 Union Ave, Redwood City, CA 94061 HUSAM HUSARI 2017-09-11
Four Pillars Group, Inc. 50 Woodside Plaza #532, Redwood City, CA 94061 JOHN ESPLANA 2017-08-31
Renegade Kitty, Inc. 1567 Gordon St Apt 7, Redwood City, CA 94061 LEGALZOOM.COM, INC. 2017-08-16
Kaleido Insights 628 Leahy Street, Redwood City, CA 94061 REBECCA LIEB 2017-08-15
Openlattice, Inc. 21 Ludina Way, Redwood City, CA 94061 MATTHEW TAMAYO-RIOS 2017-07-25
Jd Marion Family Corp 2008 Redwood Avenue, Redwood City, CA 94061 JOSEPH MARION 2017-06-22

Business Officer

Role Name / Organization Address
Agent MARILYN CENTONI

Competitor

Search similar business entities

City REDWOOD CITY
Zip Code 94061

Improve Information

Please comment or provide details below to improve the information on REDWOOD CITY FUN-AFTER-FIFTY CLUB.

Dataset Information

Data Provider California Secretary of State
Jurisdiction California State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches