AVATAR ALLIANCE FOUNDATION

address: 16027 Ventura Blvd Ste 301, Encino, CA 91436

AVATAR ALLIANCE FOUNDATION (Entity# 03336036) is a corporation registered with California Secretary of State. The business incorporation date is December 10, 2010. The corporation status is Active.

Business Overview

Corporation Number03336036
Corporation NameAVATAR ALLIANCE FOUNDATION
Incorporation Date2010-12-10
Corporation StatusActive
Corporation ClassificationPublic Benefit
SO File Number0627632
SO File Date2017-05-17
Mailing Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
CEO NameJAMES CAMERON
CEO Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Agent NameNATIONAL REGISTERED AGENTS, INC.
Registered Agent Address 818 W 7th St Ate 930
Los Angeles
CA 90017
Corporation TypeArticles of Incorporation
Corporation Tax BaseNon-Stock
Transaction Julian Date2017-05-26

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2013-08-21 - Franchise Tax Board Revivor
2013-05-01 - Franchise Tax Board Suspension MERG Merger
2011-11-18 - Certificate of Amendment NAME CHANGE FROM:
AVATAR GLOBAL FOUNDATION
A0722349

Office Location

Street Address 16027 VENTURA BLVD STE 301
CityENCINO
StateCA
Zip Code91436

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Sparkstone Entertainment, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 SCOTT E SOMMER 2015-09-17
Faith No More Tours, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM D GOULD JR 2009-05-12
Mental Facility, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-02-08
Zero Hour, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MATTHEW ROSS 2003-09-26
Taylorvision, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MICHAEL TAYLOR 2015-09-29
Msj Consulting, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MONICA L DREMANN 2010-09-20
Mountaintop Films, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DAVID BOYD 2014-05-06
Plant Power Task Force 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2014-09-08
Phantom Vox Entertainment, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DRACO C ROSA 2016-07-18
Eric Stonestreet Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 ERIC STONESTREET 2005-03-15

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
The Church of Shaun Diston 16030 Ventura Blvd Ste 240, Encino, CA 91436 ERIC FULTON 2017-09-28
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Step Up for Us 16133 Ventura Blvd Penthouse Ste, Encino, CA 91436 DORSAY DEJAM 2017-10-13
Bud N' Grub Aka Bud & Grub 16830 Ventura Blvd Ste 360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-09-29
Aiat Enterprise Inc. 3932 Sapphire Dr, Encino, CA 91436 ASSDOLLAH TOOLAMI VAGHEI 2017-09-26
Yates, Inc. 16000 Ventura Blvd Ste 1000 10th Fl, Encino, CA 91436 JOHN YATES 2017-10-10
Dizon Realty, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-03
Weld-Tech Pro Usa, Inc. 16430 Ventura Blvd #305, Encino, CA 91436 BARRY ALAN BERNSTEIN 2017-10-03
Mare Mare 4054 Jill Pl, Los Angeles, CA 91436 ALAN G NOVODOR 2017-09-21
Deluxe Paintworks, Inc. 15607 Ventura Blvd, Encino, CA 91436 YAT-MING MAK 2017-09-27

Business Officer

Role Officer Name Officer Address
CEO JAMES CAMERON
Agent NATIONAL REGISTERED AGENTS, INC.

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
James Cameron's Water Truck 4920 Faith Home Rd. #110, Ceres, CA 95307 JAMES CAMERON 2016-04-27
Clinipath, Inc. 6 Grand Canyon Ct, Sacramento, CA 95835 JAMES CAMERON 2008-01-31
James W. Cameron Construction, Inc. 1420 Merkley Avenue Suite 7, West Sacramento, CA 95691 JAMES CAMERON 2007-01-02
Sanctum 2006, Inc. 919 Santa Monica Blvd, Santa Monica, CA 90401 JAMES CAMERON 2006-10-13
Health Systems Research, Inc. 2500 Venture Oaks Ste 390, Sacramento, CA 95833 JAMES CAMERON 1977-04-20
Catering Brother 2 Brother, Inc. 1147 Railroad St., Corona, CA 92882 JAMES CAMERON 2015-12-04
Plant Power Task Force 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2014-09-08
Mental Facility, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-02-08
Titanic Live 05, Inc. 919 Santa Monica Blvd, Santa Monica, CA 90401 JAMES CAMERON 2004-07-22
Discovery Project 2002, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2002-02-07

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Conscious Office, Inc. 246 5th Ave Ste 520, New York, NY 10001 NATIONAL REGISTERED AGENTS, INC. 2017-10-18
Illuminate Medical Calabasas, PC. 1634 San Miguel Dr, Newport Beach, CA 92660 NATIONAL REGISTERED AGENTS, INC. 2017-10-13
Ventacity Systems Inc. 2828 Sw Corbett Ave, Portland, OR 97201-4827 NATIONAL REGISTERED AGENTS, INC. 2017-10-12
Hssg Inc. 2450 Washington Ave Ste 285, San Leandro, CA 94577 NATIONAL REGISTERED AGENTS, INC. 2017-10-12
Tower Modification Solutions, Inc. 3281 S Hihgland Dr Ste 813, Las Vegas, NV 89109-1046 NATIONAL REGISTERED AGENTS, INC. 2017-10-10
Wordpress Community Support, Pbc Which Will Do Business In California As Wordpress Community Support, Inc. 60 29th St #343, San Francisco, CA 94110 NATIONAL REGISTERED AGENTS, INC. 2017-10-09
Phoenix Millwork, Inc. 1901 E House St, Alvin, TX 77511 NATIONAL REGISTERED AGENTS, INC. 2017-10-06
Presidio Health Services California, PC 1 Letterman Dr Bldg C Ste 3500, San Francisco, CA 94129 NATIONAL REGISTERED AGENTS, INC. 2017-10-06
Dcm87 Inc. 333 87th St, Daly City, CA 94015 NATIONAL REGISTERED AGENTS, INC. 2017-10-05
Project Assistants, Inc. 1521 Concord Pike Ste 301, Wilmington, DE 19803 NATIONAL REGISTERED AGENTS, INC. 2017-10-05

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Avatar, Inc. Which Will Do Business In California As Avatar Services, Inc. 4042 Pacific Ave Ste 3, Ogden, UT 84405 JERRY COSTLEY 1992-02-14
Avatar Foundation 13547 Ventura Blvd. #127, Sherman Oaks, CA 91423 PHILIP JAMES GEIGER 1989-12-20
Avatar Meher Baba Foundation, Inc. 5833 Verna Way E., Clayton, CA 94721 1974-01-28
Maha Avatar Babaji Foundation 1220 Nicasio Valley Rd., Nicasio, CA 94946 WENDY BERRY 1994-06-27
The Alliance Foundation, Inc. 3812 Sepulveda Blvd., Suite 350, Torrance, CA 90505 CAROLANN PETERSON 1995-04-27
Alliance Foundation, Inc. 426 S Alexandria, Los Angeles, CA 90020 JEFF DEIDRICH 1983-10-06
Avatar, Inc. 3335 Coy Dr, Sherman Oaks, CA 91423 JOHN ALBERT 1984-08-22
Avatar,Inc. 1040 North Las Palmas Avenue, Los Angeles, CA 90038 1970-03-04
Avatar, Inc. 2635 Park Blvd, Palo Alto, CA 94306-1921 DAVID G WONG 1991-12-11
Avatar, Inc. 2344 28th Street, Santa Monica, CA 90405 1975-08-07

If you wish to provide additional information about AVATAR ALLIANCE FOUNDATION, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia 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.