Search icon

Clearscape Funding Corporation

Company Details

Name: Clearscape Funding Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Dec 2005 (19 years ago)
Identification Number: 000152668
Place of Formation: WASHINGTON
Principal Address: 777 108TH AVE NE SUITE 1200, BELLEVUE WA, WA, 98004, USA
Purpose: STRUCTURED SETTLEMENT FACTORING
NAICS: 524210 - Insurance Agencies and Brokerages

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHANTEL BALKOVETZ PRESIDENT 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004 USA

SECRETARY

Name Role Address
JACQUELINE M VENEZIANI SECRETARY 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004 USA

ASSISTANT SECRETARY

Name Role Address
JULIE M BODMER ASSISTANT SECRETARY 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004 USA

DIRECTOR/TREASURER

Name Role Address
COLLEEN M MURPHY DIRECTOR/TREASURER 777 108TH AVE., N.E., STE. 1200 BELLEVUE, WA 98004 USA

VICE PRESIDENT

Name Role Address
KRISTIN R NORBERG VICE PRESIDENT 777 108TH AVE., N.E., STE. 1200 BELLEVUE, WA 98004 USA
KELLI FIECHTNER VICE PRESIDENT 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004 USA
KELSEY WILLITS VICE PRESIDENT 777 108TH AVE NE BELLEVUE , WA 98004 USA

ASSISTANT TREASURER

Name Role Address
SHANEN DOW ASSISTANT TREASURER 777 108TH AVE NE SUITE 1200, BELLEVUE, WA, WA 98004 USA

DIRECTOR/SENIOR VICE PRESIDENT

Name Role Address
ZOE GOUIN DIRECTOR/SENIOR VICE PRESIDENT 777 108TH AVE NE BELLEVUE, WA 98004 USA

DIRECTOR

Name Role Address
TOMMIE D. BROOKS DIRECTOR 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA, WA 98004 USA

Filings

Number Name File Date
202446420480 Annual Report 2024-02-14
202327427340 Annual Report 2023-02-03
202207692510 Annual Report 2022-01-05
202189970910 Annual Report 2021-02-04
202035169260 Annual Report 2020-02-25
201984591520 Annual Report 2019-01-16
201856077400 Annual Report 2018-01-12
201729570610 Annual Report 2017-01-05
201693391400 Annual Report 2016-02-29
201557487850 Annual Report 2015-03-13

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State