Search icon

INTERNATIONAL HOUSE OF PANCAKES, INC.

Company Details

Name: INTERNATIONAL HOUSE OF PANCAKES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 28 May 1982 (43 years ago)
Business ID: 503753
State of Incorporation: DELAWARE
Principal Office Address: 450 N BRAND BLVD 7TH FLOOR, 3RD FLRGLENDALE, CA 91203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Treasurer

Name Role Address
A. Allen Arroyo Assistant Treasurer 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203
Bulaklak T. Agorrilla Assistant Treasurer 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Director

Name Role Address
Caroline W. Nahas Director 1800 Century Park East, Suite 900, Los Angeles, CA 90067
Frank Edelstein Director 18500 Von Karman Ave. #450, Irvine, CA 92612
H. Frederick Christie Director 655 Deep Valley Dr. #125, Rolling Hills Estates, CA 90274
Julia a Stewart Director 450 N Brand Blvd 7th_floor, Glendale, CA 91203
Larry Alan Kay Director 2139 Green St. #G, San Francisco, CA 94123
Michael S. Gordon Director 18500 Von Karman Ave. #450, Irvine, CA 92612
Neven C. Hulsey Director 1311 Broken Arrow, Box 8815, Horseshoe Bay, TX 78657
Patrick W. Rose Director 5469 Linea del Cielo, Rancho Santa Fe, CA 92067
Richard J. Dahl Director 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Assistant Secretary

Name Role Address
Elayne Berg-Wilion Assistant Secretary 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203
Jess E. Sotomayor Assistant Secretary 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Member

Name Role Address
Gregg Nettleton Member 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Vice President

Name Role Address
John Koch Vice President 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203
Rand M. Ferris Vice President 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203
Robin Elledge Vice President 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203
Thomas G. Conforti Vice President 450 N. Brand Blvd. 7th Floor, Glendale, CA 91703
Richard C Celio Vice President 450 N BRAND BLVD 7TH FLOOR, 3RD FLR, GLENDALE, CA 91203

President

Name Role Address
Julia a Stewart President 450 N Brand Blvd 7th_floor, Glendale, CA 91203

Secretary

Name Role Address
Mark D. Weisberger Secretary 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903

Treasurer

Name Role Address
Thomas G. Conforti Treasurer 450 N. Brand Blvd. 7th Floor, Glendale, CA 91703

Filings

Type Status Filed Date Description
Withdrawal Filed 2009-02-26 Withdrawal
Annual Report Filed 2008-07-10 Annual Report
Annual Report Filed 2007-05-30 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2005-04-26 Annual Report
Annual Report Filed 2004-03-22 Annual Report
Annual Report Filed 2003-08-20 Annual Report
Amendment Form Filed 2003-07-17 Amendment
Annual Report Filed 2002-06-20 Annual Report
Merger Filed 2002-02-08 Merger

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State