Blue Deer Center Overview
Blue Deer Center filed as a Domestic Non-Profit Corporation in the State of Nevada on Tuesday, June 20, 2000 and is approximately twenty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Blue Deer Center
Network Visualizer
Advertisements
Key People
Who own Blue Deer Center
Name | |
---|---|
Amanda R. Kerner |
NonPres
President
Director
|
Daniel Sprinkles |
NonDir
NonTreas
Treasurer
Director
|
Patrick Hanaway |
NonDir
Director
|
Mark Gionfriddo |
NonSec
Secretary
|
Eliot Cowan |
President
|
Sharon K. Johnson |
Treasurer
|
Kate Barrier |
Secretary
|
Companies for Blue Deer Center
Blue Deer Center has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Anthony Ocone |
Inactive
|
Director
|
Known Addresses for Blue Deer Center
2842 Main St
Glastonbury, CT 06033
90 Rocky Holw
Weaverville, NC 28787
1153 County Highway 6
Margaretville, NY 12455
13 Warren St
Kingston, NY 12401
PO Box 4412
Kingston, NY 12402
4006 Dobie Rd
Okemos, MI 48864
4735 Grand Ave
Ojai, CA 93023
1761 Sunset Ave
Santa Monica, CA 90405
90 Smith Rd
Margaretville, NY 12455
433 Ellwood Dr
Goleta, CA 93117
Corporate Filings for Blue Deer Center
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C16955-2000 |
Date Filed: | Tuesday, June 20, 2000 |
Registered Agent | George Fine |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/20/2000 | Articles of Incorporation | ||
8/1/2000 | Annual List | ||
3/22/2001 | Registered Agent Address Change | GEORGE H. FINE DMM 1951 EMPIRE RD. RENO NV 89511 DMM | |
7/9/2001 | Annual List | ||
5/23/2002 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 5, LANGUAGE. (3)PGS. JEP | |
7/16/2002 | Registered Agent Address Change | GEORGE H. FINE APN 1290 E PLUMB LANE RENO NV 89502 APN | |
11/5/2002 | Annual List | ||
9/9/2003 | Annual List | ||
7/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/28/2005 | Annual List | ||
6/29/2006 | Annual List | ||
6/20/2007 | Annual List | ||
6/4/2008 | Annual List | ||
6/12/2009 | Annual List | ||
5/26/2010 | Annual List | ||
6/23/2011 | Annual List | ||
6/27/2012 | Annual List | 12-13 | |
7/15/2013 | Annual List | ||
6/30/2014 | Annual List | ||
6/30/2014 | Charitable-Solicitation Registration Statement | ||
6/29/2015 | Annual List | ||
6/29/2015 | Charitable-Solicitation Registration Statement | ||
6/30/2016 | Annual List | ||
6/30/2016 | Charitable-Solicitation Registration Statement | ||
6/29/2017 | Annual List | ||
6/29/2017 | Charitable-Solicitation Registration Statement | ||
6/30/2018 | Annual List | ||
6/30/2018 | Charitable-Solicitation Registration Statement |
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 Blue Deer Center.
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 Blue Deer Center 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
2842 Main St Glastonbury, CT 06033
90 Rocky Holw Weaverville, NC 28787
1153 County Highway 6 Margaretville, NY 12455
13 Warren St Kingston, NY 12401
PO Box 4412 Kingston, NY 12402
4006 Dobie Rd Okemos, MI 48864
4735 Grand Ave Ojai, CA 93023
1761 Sunset Ave Santa Monica, CA 90405
90 Smith Rd Margaretville, NY 12455
433 Ellwood Dr Goleta, CA 93117
These addresses are known to be associated with Blue Deer Center however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source