- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Tri Pointe Homes Nevada, Inc.
Active Los Angeles, CA
(702)614-1400
Tri Pointe Homes Nevada, Inc. Overview
Tri Pointe Homes Nevada, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, February 3, 1969 and is approximately fifty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Tri Pointe Homes Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own Tri Pointe Homes Nevada, Inc.
Name | |
---|---|
Thomas J Mitchell and Kelly R Mitchell 14 |
President
NonDir
NonPres
Director
|
Michael D. Grubbs 6 |
NonDir
Treasurer
Director
|
Christopher J. Martin 2 |
NonTreas
Treasurer
|
David C. Lee 8 |
NonSec
|
Michael V. McGee 6 |
President
Director
|
Peter M. Orser 5 |
President
|
Anthony P. Dolim 1 |
Treasurer
Secretary
|
Bradley W. Blank 2 |
Secretary
|
Jon E. Lash 2 |
Director
|
Christopher J. Hallman 1 |
Secretary
|
Showing 8 records out of 10
Other Companies for Tri Pointe Homes Nevada, Inc.
Tri Pointe Homes Nevada, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wnr Coyote Holdings, LLC |
Inactive
|
2009 |
1
|
Mmember
|
Known Addresses for Tri Pointe Homes Nevada, Inc.
Corporate Filings for Tri Pointe Homes Nevada, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00591491 |
Date Filed: | Thursday, February 5, 1970 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C266-1969 |
Date Filed: | Monday, February 3, 1969 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/3/1969 | Articles of Incorporation | ||
2/3/1969 | Initial List | ||
4/10/1969 | Annual List | ||
1/7/1970 | Merge In | ||
1/7/1970 | Merge In | ||
1/7/1970 | Merge In | ||
1/7/1970 | Merge In | ||
1/7/1970 | Merge In | ||
1/7/1970 | Merge In | ||
3/31/1970 | Annual List | ||
4/6/1971 | Annual List | ||
3/6/1972 | Annual List | ||
4/17/1973 | Annual List | ||
5/9/1974 | Annual List | ||
2/25/1975 | Annual List | ||
3/9/1976 | Annual List | ||
3/17/1977 | Amended List | ||
7/1/1977 | Annual List | ||
6/30/1978 | Annual List | ||
5/7/1979 | Annual List | ||
6/27/1980 | Annual List | ||
2/27/1981 | Annual List | ||
2/11/1982 | Annual List | ||
2/3/1983 | Annual List | ||
2/29/1984 | Annual List | ||
3/6/1985 | Annual List | ||
2/24/1986 | Annual List | ||
2/4/1987 | Annual List | ||
1/21/1988 | Annual List | ||
2/14/1989 | Annual List | ||
2/2/1990 | Annual List | ||
1/28/1991 | Annual List | ||
2/4/1992 | Annual List | ||
1/31/1993 | Annual List | ||
1/18/1994 | Annual List | ||
1/13/1995 | Annual List | ||
2/1/1996 | Annual List | ||
1/22/1998 | Annual List | ||
1/21/1999 | Annual List | ||
3/2/2000 | Annual List | ||
2/7/2001 | Annual List | ||
2/4/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
2/25/2002 | Annual List | ||
2/26/2002 | Amendment | 1 PG LMB PARDEE CONSTRUCTION COMPANY OF NEVADA LMBB %{s- 00001 | |
1/16/2003 | Annual List | ||
4/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/11/2005 | Annual List | ||
1/23/2006 | Annual List | ||
1/25/2007 | Annual List | ||
10/29/2007 | Amended List | ||
12/20/2007 | Registered Agent Change | ||
1/14/2008 | Annual List | 08-09 | |
6/19/2008 | Amended List | 08-09 | |
2/2/2009 | Annual List | ||
1/27/2010 | Annual List | 10-2011 | |
1/14/2011 | Annual List | ||
1/20/2012 | Annual List | ||
1/26/2013 | Annual List | ||
1/27/2014 | Annual List | 2014-2015 | |
2/25/2014 | Registered Agent Change | ||
1/21/2015 | Annual List | ||
2/3/2016 | Annual List | ||
5/18/2016 | Amended List | ||
2/6/2017 | Annual List | ||
2/8/2018 | Annual List | ||
2/8/2019 | 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 Tri Pointe Homes Nevada, 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 Tri Pointe Homes Nevada, 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
6
Known Addresses
10880 Wilshire Blvd Los Angeles, CA 90024
19540 Jamboree Rd Irvine, CA 92612
650 White Dr Las Vegas, NV 89119
2120 Park Pl El Segundo, CA 90245
4675 W Teco Ave Las Vegas, NV 89118
33663 Weyerhaeuser Way S Federal Way, WA 98001
These addresses are known to be associated with Tri Pointe Homes Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records