TOWARD THE GOAL FUND

address: 8113 Miners Meadows Ct, Granite Bay, CA 95746

TOWARD THE GOAL FUND (Entity# 03949737) is a corporation registered with California Secretary of State. The business incorporation date is September 27, 2016. The corporation status is Active.

Business Overview

Corporation Number03949737
Corporation NameTOWARD THE GOAL FUND
Incorporation Date2016-09-27
Corporation StatusActive
Corporation ClassificationReligious
Mailing Address 8113 Miners Meadows Ct
Granite Bay
CA 95746
Agent NameNATHAN W MACCORMACK
Registered Agent Address 8113 Miners Meadows Ct
Granite Bay
CA 95746
Corporation TypeArticles of Incorporation
Corporation Tax BaseNon-Stock
Transaction Julian Date2017-06-30

Office Location

Street Address 8113 MINERS MEADOWS CT
CityGRANITE BAY
StateCA
Zip Code95746

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Community Welcome Services of California, Inc. 4040 Luxor Ln, Granite Bay, CA 95746 DAVID ALAN FRISCH 2017-08-09
Yve's Lingerie 5520 Douglas Blvd Ste 150, Granite Bay, CA 95746 YVONNE ALICEA KHAKZADI 2017-06-23
T & K Auto, Inc. 8265 Kingsley Ct, Granite Bay, CA 95746 TONY G HARB 2017-09-20
Mmss, Inc. 9824 Penbridge Drive, Granite Bay, CA 95746 BRIAN P MOORE 2017-07-21
Drt Rentals, Inc. 8107 Durward Ct, Granite Bay, CA 95746 DUSTIN RICHARD TAYLOR 2017-09-26
The Boat House Enterprises Inc. 6964 Blue Oak Lane, Granite Bay, CA 95746 EDUARD MEDEIROS 2017-08-15
Pedrick, Inc. 4120 Douglas Blvd #306-516, Granite Bay, CA 95746 BRADLEY R CLAUSSEN 2017-10-06
Easy Insurance Services Online Inc 8670 Woodrock Way, Granite Bay, CA 95746 LEGALINC CORPORATE SERVICES INC. 2017-10-12
Palmaer Labor & Marketing, Inc. 5603 Carlile Ct, Granite Bay, CA 95746 ERIC PALMAER 2017-09-12
Gbjj, Inc. 4120 Douglas Blvd Ste 309, Granite Bay, CA 95746 RYAN CHRISTOPHER RICH 2017-06-21

Business Officer

Role Officer Name Officer Address
CEO
Agent NATHAN W MACCORMACK

Competitor

Search similar business entities

City GRANITE BAY
Zip Code 95746

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Goal U.S.A. Fund 41 Union Square, Suite 414, New York, NY 10003 MARK BARTOLINI 2012-07-23
Goal Roo, Inc. 257 N Emerald Dr, Vista, CA 92083 BAHRAM DOWLATSAAHI 1996-06-20
The First Goal, Inc. 3033 5th Ave., Suite 335, San Diego, CA 92103 LAUREL SWANSON 2015-03-10
On Goal Inc. 17186 San Ricardo St, Fountain Valley, CA 92708 PO YEE WONG 2006-01-05
First & Goal, Inc. 2940 Jamacha Rd., Ste. L, El Cajon, CA 92019 MARGARET WILLIAMS 1992-10-22
Goal T, Inc. 5318 E 2n St #627, Long Beach, CA 90803 VINCENT PIVARD 2011-01-18
F. S. Goal, Inc. 13368 Aldergrove St, Sylmar, CA 91342 JOSE ANGEL FIERROS ROJO 2005-12-15
C-Goal Cpa, Inc. 341 S. New Ave., Apt. B, Monterey Park, CA 91755 EILEEN RUAN 2013-01-24
Goal In U.S.A., Inc. 2715 S Main St 2nd Fl, Los Angeles, CA 90007 SUNG S LEE 1999-12-30
The Goal, Inc. 13300 Brooks Dr #B, Baldwin Park, CA 91706 NELSON ZHANG 1995-04-13

If you wish to provide additional information about TOWARD THE GOAL FUND, 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.