The Wilbur May Foundation Overview
The Wilbur May Foundation filed as a Domestic Non-Profit Corporation in the State of Nevada on Friday, September 7, 1990 and is approximately thirty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Wilbur May Foundation
Network Visualizer
Advertisements
Key People
Who own The Wilbur May Foundation
Name | |
---|---|
Anita May Rosenstein 8 |
President
|
Kyle David Paben 1 |
Treasurer
|
Dorothy Lillian Duffy May 2 |
Secretary
|
Suellen Fulstone |
Director
|
Brian Keiler Rosenstein 3 |
Treasurer
|
Dixie May 2 |
Director
|
Tommee May 1 |
Director
|
Alysia May |
Director
|
Tommy May |
Director
|
Kathryn May Fritz |
Director
|
Amanda May Stefan |
Director
|
Showing 8 records out of 11
Known Addresses for The Wilbur May Foundation
2716 Ocean Park Blvd
Santa Monica, CA 90405
50 W Liberty St
Reno, NV 89501
6100 Neil Rd
Reno, NV 89511
712 N Canon Dr
Beverly Hills, CA 90210
9541 Heather Rd
Beverly Hills, CA 90210
614 N Canon Dr
Beverly Hills, CA 90210
1522 S Saltair Ave
Los Angeles, CA 90025
411 N Oakhurst Dr
Beverly Hills, CA 90210
140 S Crescent Dr
Beverly Hills, CA 90212
4303 Cutting Horse Cir
Reno, NV 89519
Corporate Filings for The Wilbur May Foundation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01813606 |
Date Filed: | Tuesday, December 24, 1991 |
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8260-1990 |
Date Filed: | Friday, September 7, 1990 |
Registered Agent | Suellen Fulstone |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/7/1990 | Articles of Incorporation | ||
12/6/1990 | Registered Agent Change | KIRK S. SCHUMACHER SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 VLH | |
5/1/1991 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLE III. TLS | |
8/20/1991 | Amendment | AGREEMENT OF MERGER MERGING THE WILBUR MAY FOUNDATION(A CALIFORNIA CORPORATION ) INTO THIS CORP. C W | |
4/13/1992 | Amendment | CERTIFICATE OF AMENDMENT TO ARTICLE FIVE. DMF | |
8/31/1998 | Annual List | ||
10/12/1999 | Annual List | ||
2/1/2000 | Registered Agent Address Change | SUELLEN FULSTONE SUITE 1600 MJM ONE EAST FIRST STREET RENO NV 89501 MJM | |
8/9/2000 | Annual List | ||
7/30/2001 | Annual List | ||
7/31/2002 | Annual List | ||
5/6/2003 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE II AND ARTICLE V. FRA | |
9/2/2003 | Annual List | ||
8/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/8/2005 | Annual List | ||
11/13/2006 | Registered Agent Address Change | ||
8/20/2007 | Annual List | 07-08 | |
8/25/2008 | Registered Agent Change | ||
9/12/2008 | Annual List | ||
9/25/2008 | Annual List | 08-09 | |
9/15/2009 | Annual List | 09-10 | |
10/8/2010 | Annual List | 10-11 | |
9/22/2011 | Annual List | 11-12 | |
9/28/2012 | Annual List | ||
2/6/2013 | Registered Agent Change | ||
9/25/2013 | Annual List | ||
9/24/2014 | Annual List | ||
2/6/2015 | Amended & Restated Articles | ||
12/8/2015 | Annual List | ||
9/15/2016 | Annual List | 16-17 | |
9/26/2017 | Annual List | 17-18 | |
10/24/2017 | Amended List | ||
9/6/2018 | Annual List | 18-19 |
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 The Wilbur May Foundation.
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 The Wilbur May Foundation 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
2716 Ocean Park Blvd Santa Monica, CA 90405
50 W Liberty St Reno, NV 89501
6100 Neil Rd Reno, NV 89511
712 N Canon Dr Beverly Hills, CA 90210
9541 Heather Rd Beverly Hills, CA 90210
614 N Canon Dr Beverly Hills, CA 90210
1522 S Saltair Ave Los Angeles, CA 90025
411 N Oakhurst Dr Beverly Hills, CA 90210
140 S Crescent Dr Beverly Hills, CA 90212
4303 Cutting Horse Cir Reno, NV 89519
These addresses are known to be associated with The Wilbur May Foundation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records