Search icon

SWINERTON BUILDERS, A CALIFORNIA CORPORATION

Company Details

Name: SWINERTON BUILDERS, A CALIFORNIA CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 27 Jun 2011 (14 years ago)
Financial Date End: 30 Jun 2025
Entity Number: 578368
Place of Formation: CALIFORNIA
File Number: 578368
Principal Address: 260 TOWNSEND ST SAN FRANCISCO, CA 94107
Mailing Address: FL 7 2001 CLAYTON RD CONCORD, CA 94520-2405

President

Name Role Address Appointed On
David C. Callis President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2020-06-25

Treasurer

Name Role Address Appointed On
Bradley K. Peterson Treasurer 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18

Vice President

Name Role Address Appointed On
Brenda A. Reimche Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Myrna E. Wagner Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Michael M. Berryhill Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Daniel J. Camin Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
John R. W. (“Bobby”) Jennings III Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Jennifer L. Lauritzen Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Ciaran A. Creighton Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Keith A. Dancey Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Christopher A. Evans Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Jeffrey F. Good Vice President 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18

Secretary

Name Role Address Appointed On
SheriAnn Murphy Secretary 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18

Director

Name Role Address Appointed On
Brian J. McCarthy Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Terry M. M McKellips Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Jason R. Chupp Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Keith Dancey Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Pedro "Pete" Ruiz Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Lia Tatevosian Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Ray A. Haj Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Christopher T. Chany Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Briana Flynn Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18
Jeffrey S. Gee Director 2001 CLAYTON RD, CONCORD, CA 94520-2405 2024-05-18

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Filing

Filing Name Filing Number Filing date
Annual Report Amendment 0005763770 2024-06-06
Annual Report 0005741895 2024-05-18
Annual Report 0005248838 2023-05-23
Annual Report 0004797941 2022-06-29
Registered Agent Name/Address Change (mass change) 0004644532 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469956 2021-10-29
Annual Report 0004327688 2021-06-30
Annual Report 0003916110 2020-06-25
Annual Report 0003546890 2019-06-20
Annual Report 0003238436 2018-05-23

Date of last update: 23 Feb 2025

Sources: Idaho Secretary of State