The Spanos Corporation Overview
The Spanos Corporation filed as a Articles of Incorporation in the State of California on Friday, December 2, 1994 and is approximately thirty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Spanos Corporation
Network Visualizer
Advertisements
Key People
Who own The Spanos Corporation
Name | |
---|---|
Michael A. Spanos 19 |
President
Chief Executive Officer
Director
NonPres
CEO
Secretary
Director
Vice President
NonDir
|
Dean A. Spanos 31 |
President
CEO
Director
NonDir
Director
Chief Executive Officer
NonPres
|
Justin Garner 4 |
CFO
|
Tammy Drescher 2 |
CFO
|
Charles Raffo |
Director
Vice President
|
Jeremiah T. Murphy 9 |
Executive Vp
Vice President
Treasurer
Director
Executive Vice Presi
|
Steven L. Cohen 8 |
Executive
COO
NonTreas
President
CFO
Treasurer
Vice President
Chief Financial Officer
|
Dea Berberian 5 |
Secretary
NonSec
Sec. of Board
Director
|
Alexandros Economou 1 |
Executive Vp
|
Dimitri Economou |
Executive Vp
|
Alexandros A. Economou |
Executive
Vice President
|
Alexis Ruhl 1 |
Director
|
Showing 8 records out of 12
Other Companies for The Spanos Corporation
The Spanos Corporation is listed as an officer in eighteen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Anson at Palmer Ranch, LLC |
Active
|
2016 |
1
|
Manager
|
Lake Monroe Apartments LLC |
Active
|
2017 |
1
|
Manager
|
Grove Isle at Echelon City Center LLC |
Active
|
2017 |
1
|
Manager
|
Sage at Palmer Ranch, LLC |
Active
|
2018 |
1
|
Manager
|
Avidity Living, LLC |
Active
|
2020 |
1
|
Manager
|
Manatee Warner Crossing, LLC |
Active
|
2020 |
1
|
Manager
|
Mira at Palmer Ranch LLC |
Active
|
2021 |
1
|
Manager
|
Palmer Ranch B2b, LLC |
Active
|
2022 |
1
|
Manager
|
Green Valley Apartments, LLC |
Active
|
2017 |
1
|
Member
|
Truxel Arena Apartments, LLC |
Active
|
2018 |
1
|
Member
|
North River Apartments, LLC |
Active
|
2019 |
1
|
Member
|
Pocket Road Apartments, LLC |
Active
|
2021 |
1
|
Member
|
Natomas II Apartments, LLC |
Active
|
2021 |
1
|
Member
|
Lynn Creek Apartments, LLC |
Inactive
|
2019 |
2
|
Manager
|
26 at City Point, LLC |
Inactive
|
2018 |
2
|
Manager
|
Carillon 7 and 8, LLC |
Inactive
|
2020 |
1
|
Manager
|
Capital Village at Rancho Cordova, LLC |
Inactive
|
2016 |
1
|
Member
|
Nrh Iron Horse, LLC |
Inactive
|
2020 |
4
|
Governing Person
|
Showing 8 records out of 18
Known Addresses for The Spanos Corporation
Corporate Filings for The Spanos Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000002761 |
Date Filed: | Thursday, June 8, 1995 |
Registered Agent | Charles Raffo |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10496706 |
Date Filed: | Tuesday, May 23, 1995 |
Registered Agent | Jean Lobsinger |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01754552 |
Date Filed: | Friday, December 2, 1994 |
Registered Agent | Steven L. Cohen |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C16308-1995 |
Date Filed: | Wednesday, September 20, 1995 |
Registered Agent | Michael Meath |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 3521823 |
Date Filed: | Wednesday, May 23, 2007 |
DOS Process | The Spanos Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/23/1995 | Application For Certificate Of Authority | ||
9/20/1995 | Foreign Qualification | ||
11/23/1995 | Initial List | ||
7/16/1996 | Annual List | ||
8/16/1996 | Amended List | ||
9/4/1996 | Change Of Registered Agent/Office | ||
11/5/1997 | Annual List | ||
8/10/1998 | Assumed Name Certificate | ||
8/10/1998 | Assumed Name Certificate | ||
8/10/1998 | Assumed Name Certificate | ||
9/9/1998 | Annual List | ||
9/27/1999 | Annual List | ||
7/27/2000 | Registered Agent Address Change | GEORGE FILIOS 3770 HOWARD HUGHS PKWY STE 150 LAS VEGAS NV 89109 GXH | |
9/13/2000 | Annual List | ||
9/25/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
9/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
10/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/29/2005 | Registered Agent Change | ||
9/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
8/7/2006 | Annual List | ||
5/23/2007 | Name History/Actual | The Spanos Corporation | |
9/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/25/2008 | Annual List | ||
3/11/2009 | Registered Agent Change | ||
7/24/2009 | Tax Forfeiture | ||
9/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/30/2010 | Reinstatement | ||
12/31/2010 | Public Information Report (PIR) | ||
1/18/2011 | Certificate of Assumed Business Name | ||
1/18/2011 | Certificate of Assumed Business Name | ||
8/18/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/1/2012 | Annual List | ||
2/15/2012 | Registered Agent Change | ||
8/20/2012 | Registered Agent Change | ||
10/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/29/2013 | Annual List | ||
9/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/1/2017 | Change of Registered Agent/Office | ||
8/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
9/18/2019 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Spanos Corporation.
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 Spanos Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with The Spanos Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records