Fairfield Health Care, Inc. Overview
Fairfield Health Care, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, March 31, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fairfield Health Care, Inc.
Network Visualizer
Advertisements
Key People
Who own Fairfield Health Care, Inc.
Name | |
---|---|
Joanne Lane |
President
NonDir
NonPres
|
Jeffrey Daly 36 |
NonTreas
|
Victor Lundquist 33 |
NonSec
|
James Ellis-Sherinian 13 |
NonDir
|
Jacob Beaman 8 |
NonDir
|
John L. Sorenson 5 |
President
|
Joanne Vandyke |
President
|
Joanne Van Dyke |
President
|
Spencer E. Olsen 90 |
Treasurer
|
David S. Sorensen 79 |
Director
|
Donald G. Laws 39 |
Director
|
Sherry Babchuck |
Secretary
|
Patricia Turner |
Secretary
|
Showing 8 records out of 13
Known Addresses for Fairfield Health Care, Inc.
Corporate Filings for Fairfield Health Care, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02507998 |
Date Filed: | Thursday, May 1, 2003 |
Registered Agent | Spencer E. Olsen |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7586-2003 |
Date Filed: | Monday, March 31, 2003 |
Registered Agent | Albright Stoddard Warnick Albright |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/2003 | Articles of Incorporation | ||
4/24/2003 | Initial List | ||
2/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/16/2005 | Annual List | ||
5/1/2006 | Annual List | ||
3/7/2007 | Annual List | ||
3/31/2008 | Annual List | ||
3/16/2009 | Annual List | 09-410 | |
3/31/2010 | Annual List | march 10-11 biz | |
3/7/2011 | Annual List | 11/12 | |
2/24/2012 | Annual List | 12-13 | |
3/5/2013 | Annual List | ||
3/4/2014 | Annual List | 14-15 | |
3/19/2015 | Annual List | 15-16 | |
2/22/2016 | Annual List | 16-17 | |
3/30/2017 | Annual List | 2017-2018 | |
3/29/2018 | Annual List | ||
3/26/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Fairfield Health Care, Inc..
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 Fairfield Health Care, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
801 S Rancho Dr Las Vegas, NV 89106
3 Monarch Bay Plz Dana Point, CA 92629
1255 Travis Blvd Fairfield, CA 94533
These addresses are known to be associated with Fairfield Health Care, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records