Search icon

CAPITAL ASSOCIATES INTERNATIONAL, INC.

Branch

Company Details

Name: CAPITAL ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 22 Jul 1986 (39 years ago)
Branch of: CAPITAL ASSOCIATES INTERNATIONAL, INC., COLORADO (Company Number 19871313785)
Business ID: 531294
State of Incorporation: COLORADO
Principal Office Address: 7175 W JEFFERSON AVE #4000LAKEWOOD, CO 80235-2321

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
JOSEPH F BUKOFSKI Treasurer 7175 JEFFERSON AVE #4000, LAKEWOOD, CO 80235

Vice President

Name Role Address
JOSEPH F BUKOFSKI Vice President 7175 JEFFERSON AVE #4000, LAKEWOOD, CO 80235

Director

Name Role Address
PETER F SCHAPARUM Director 7175 W JEFFERSON AVE 3000, LAKEWOOD, CO 80235
JAMES D EDWARDS Director 7175 W JEFFERSON AVE #3000, LAEKLAND, CO 80235
JAMES D WALKER Director 7175 W JEFFERSON AVENUE #400, LAKEWOOD, CO 80235
RICHARD KAZAN Director No data
DENNIS J LACEY Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
WILLIAM B PATTON JR Director 7175 W JEFFERSON AVE #3000, LAKELAND, CO 80235

President

Name Role Address
JAMES D WALKER President 7175 W JEFFERSON AVENUE #400, LAKEWOOD, CO 80235

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-28 Annual Report
Annual Report Filed 1999-04-19 Annual Report
Amendment Form Filed 1998-08-10 Amendment
Amendment Form Filed 1998-08-04 Amendment
Annual Report Filed 1998-08-04 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State