Redwood Empire Title Company at 6670 Amador Plaza Rd STE 201, Dublin, Ca 94568 lists David R Porter of Los Angeles, CA as the associate.
|
Frederic E Franklin
Individual Agent
|
6670 AMADOR PLAZA RD STE 201, DUBLIN, CA 94568
|
|
|
David R Porter
CEO
|
1150 SO OLIVE ST, LOS ANGELES, CA 90015
|
|
6670 AMADOR PLAZA RD STE 201, DUBLIN, CA 94568
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2023 | Plan NameREDWOOD EMPIRE TITLE COMPANY 401(K) PLAN Plan #001 Participants BOY/EOY17 / 20 Assets BOY/EOY$916,751 / $1,269,807 | 2023 | REDWOOD EMPIRE TITLE COMPANY 401(K) PLAN - Plan #001 | 17 / 20 | $916,751 / $1,269,807 |
| 2022 | Plan NameREDWOOD EMPIRE TITLE COMPANY 401(K) PLAN Plan #001 Participants BOY/EOY19 / 17 Assets BOY/EOY$1,051,595 / $916,751 | 2022 | REDWOOD EMPIRE TITLE COMPANY 401(K) PLAN - Plan #001 | 19 / 17 | $1,051,595 / $916,751 |
| 2021 | Plan NameREDWOOD EMPIRE TITLE COMPANY 401(K) PLAN Plan #001 Participants BOY/EOY19 / 19 Assets BOY/EOY$813,995 / $1,051,595 | 2021 | REDWOOD EMPIRE TITLE COMPANY 401(K) PLAN - Plan #001 | 19 / 19 | $813,995 / $1,051,595 |
| 2020 | Plan NameREDWOOD EMPIRE TITLE COMPANY 401(K) PLAN Plan #001 Participants BOY/EOY21 / 19 Assets BOY/EOY$599,069 / $813,995 | 2020 | REDWOOD EMPIRE TITLE COMPANY 401(K) PLAN - Plan #001 | 21 / 19 | $599,069 / $813,995 |
| 2019 | Plan NameREDWOOD EMPIRE TITLE COMPANY 401(K) PS PLAN & TRUST Plan #001 Participants BOY/EOY20 / 21 Assets BOY/EOY$418,567 / $599,069 | 2019 | REDWOOD EMPIRE TITLE COMPANY 401(K) PS PLAN & TRUST - Plan #001 | 20 / 21 | $418,567 / $599,069 |
|
First Merced Title Company
Registered in California
|
Dublin, CA | View Report | |
|
Stanislaus Title Guaranty Company
Registered in California
|
Dublin, CA | View Report |
|
Redwood Empire Title Company of Mendocino County
Registered in California
|
Palo Cedro, CA Ukiah, CA (1 more) | View Report | |
|
Redwood Empire Title Company of Mendocino County
Registered in California
|
Ukiah, CA | View Report | |
|
Redwood Empire Title Company of Mendocino County
Registered in California
|
Panorama City, CA | View Report |
|
Belmont Entertainment, Inc.
Registered in California
|
Dublin, CA | View Report | |
|
Cd & B, Enterprises, Inc.
Registered in California
|
Dublin, CA Pleasanton, CA | View Report | |
|
Cdc Technical Services
Registered in California
|
Dublin, CA Concord, CA | View Report | |
|
Contemporary Travel, Inc.
Registered in California
|
Dublin, CA Sacramento, CA | View Report | |
|
Enea Entertainment, Inc.
Registered in California
|
Dublin, CA | View Report | |
|
Execu-Quarters
Registered in California
|
Dublin, CA | View Report | |
|
North American Title Insurance Company
Registered in California
|
Dublin, CA | View Report | |
|
Professional Food Service Associates, Inc.
Registered in California
|
Dublin, CA | View Report | |
|
Enea Theaters ,inc.
Registered in California
|
Dublin, CA | View Report | |
|
City Title Insurance Company
Registered in California
|
Dublin, CA | View Report | |
|
Community Care Management, LLC
Registered in California
|
Alamo, CA Dublin, CA | View Report | |
|
Dublin Cinema, Inc.
Registered in California
|
Dublin, CA | View Report | |
|
Ideation, L.P.
Registered in California
|
Pacific Palisades, CA (1 more) | View Report | |
|
Kern County Title Company
Registered in California
|
Dublin, CA | View Report | |
|
Pilates Body By Valentin, LLC
Registered in California
|
Dublin, CA | View Report | |
|
Smi-Mft Management, LLC
Registered in California
|
Dublin, CA | View Report | |
|
Vanderpack, Inc.
Registered in California
|
Dublin, CA | View Report |
|
Transamerica Real Estate Tax Service, Inc. (Merged 11/16/87)
Registered in Georgia
|
Dublin, CA | View Report |
|
Focalpoint Partners, LLC
Registered in California
|
Los Angeles, CA | View Report | |
|
Transamerica Real Estate Tax Service
Registered in Florida
|
Plantation, FL San Francisco, CA | View Report | |
|
Focalpoint Securities, LLC
Registered in California
|
Los Angeles, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor