Care Coalition Overview
Care Coalition filed as a Domestic Non-Profit Corporation in the State of Nevada on Tuesday, May 31, 2011 and is approximately thirteen years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Care Coalition
Network Visualizer
Advertisements
Key People
Who own Care Coalition
Name | |
---|---|
Stefanie S. Hui 1 |
NonDir
President
|
Dell Schilleci 1 |
NonPres
President
|
Red Davis |
NonTreas
NonDir
|
Jacqueline Folger |
NonSec
NonDir
|
Veronica Scala |
NonDir
|
Anthony Wright |
NonDir
|
Fernando Anguiano |
NonDir
|
Dan T. James |
President
|
Kenneth Lange |
President
Secretary
|
Jeff Mahoney |
Treasurer
|
Summer H. Pharr |
Treasurer
Secretary
NonSec
NonTreas
|
Michelle Abraham |
Treasurer
|
Steven Bonn 1 |
Secretary
|
Anna E. Cedro |
Director
|
Diane Anderson |
Director
|
Antoinette Rabb |
Secretary
|
Anna Adams |
Director
|
Showing 8 records out of 17
Known Addresses for Care Coalition
9811 W Charleston Blvd
Las Vegas, NV 89117
2764 N Green Valley Pkwy
Henderson, NV 89014
6935 Aliante Pkwy
North Las Vegas, NV 89084
1919 S Jones Blvd
Las Vegas, NV 89146
6272 Spring Mountain Rd
Las Vegas, NV 89146
3663 E Sunset Rd
Henderson, NV 89074
11021 Dornoch Castle St
Las Vegas, NV 89141
2030 Irwin Cir
Las Vegas, NV 89119
3019 Trueno Rd
Henderson, NV 89014
2309 Daisy Meadow Ln
North Las Vegas, NV 89032
Corporate Filings for Care Coalition
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0310652011-9 |
Date Filed: | Tuesday, May 31, 2011 |
Registered Agent | Kenneth Lange |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/31/2011 | Articles of Incorporation | ||
8/4/2011 | Initial List | ||
8/10/2011 | Amended List | ||
2/28/2012 | Resignation of Officers | ||
2/29/2012 | Amendment | ||
6/1/2012 | Annual List | ||
7/20/2012 | Registered Agent Change | ||
5/30/2013 | Annual List | ||
5/21/2014 | Annual List | ||
11/20/2014 | Amended List | ||
5/30/2015 | Annual List | ||
6/1/2016 | Annual List | ||
6/21/2016 | Amended List | ||
6/27/2016 | Registered Agent Change | ||
6/9/2017 | Annual List | ||
4/30/2018 | Annual List | ||
2/14/2019 | Amended List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Care Coalition.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Care Coalition and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
9811 W Charleston Blvd Las Vegas, NV 89117
2764 N Green Valley Pkwy Henderson, NV 89014
6935 Aliante Pkwy North Las Vegas, NV 89084
1919 S Jones Blvd Las Vegas, NV 89146
6272 Spring Mountain Rd Las Vegas, NV 89146
3663 E Sunset Rd Henderson, NV 89074
11021 Dornoch Castle St Las Vegas, NV 89141
2030 Irwin Cir Las Vegas, NV 89119
3019 Trueno Rd Henderson, NV 89014
2309 Daisy Meadow Ln North Las Vegas, NV 89032
These addresses are known to be associated with Care Coalition however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source