West Coast Honor Camp Overview
West Coast Honor Camp filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Tuesday, October 10, 2006 and is approximately eighteen years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
West Coast Honor Camp
Network Visualizer
Advertisements
Key People
Who own West Coast Honor Camp
Name | |
---|---|
Edward William Knowles 1 |
President
Director
|
Lori Taylor |
Treasurer
|
Anita Clune |
Secretary
|
Salvatore Modica |
Director
|
Dan Harker |
President
|
Mark Clendenen |
President
|
Tiffany Kozsan |
Treasurer
|
Nancy Bullis |
Treasurer
Secretary
|
Kelly J. Bullis 2 |
Director
|
Julie Johnston |
Secretary
|
John M. Trautwein |
Director
|
Karla Harker |
Secretary
|
Phil J. Bairrington |
Director
|
Showing 8 records out of 13
Known Addresses for West Coast Honor Camp
5300 S Los Altos Pkwy
Sparks, NV 89436
206 S Division St
Carson City, NV 89703
963 Topsy Ln
Carson City, NV 89705
1309 Gannon Dr
Sacramento, CA 95825
981 Sunburst Dr
Carson City, NV 89705
10565 Reins Way
Winnemucca, NV 89445
1028 Embassy Cir
Reno, NV 89523
1541 Horrell St
McKinleyville, CA 95519
227 Lodgeview Dr
Oroville, CA 95966
4390 Pradera St
Sparks, NV 89436
Corporate Filings for West Coast Honor Camp
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0758582006-3 |
Date Filed: | Tuesday, October 10, 2006 |
Registered Agent | Byron E. Meyer |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/10/2006 | Articles of Incorporation | ||
11/29/2006 | Initial List | ||
7/25/2007 | Amendment | ||
12/18/2007 | Annual List | 2007/2008 | |
8/20/2008 | Annual List | ||
1/20/2010 | Annual List | 09-10 | |
9/4/2010 | Annual List | ||
8/18/2011 | Annual List | 11-12 | |
10/29/2012 | Annual List | 12/13 | |
10/29/2013 | Annual List | 13-14 | |
3/13/2014 | Amended List | ||
8/3/2014 | Annual List | ||
10/29/2015 | Annual List | 15-16 | |
10/29/2015 | Charitable-Solicitation Registration Statement | ||
11/18/2016 | Annual List | 16-17 | |
11/18/2016 | Charitable-Solicitation Registration Statement | ||
11/18/2016 | Registered Agent Change | ||
11/27/2017 | Annual List | ||
11/27/2017 | Charitable-Solicitation Registration Statement | ||
10/30/2018 | Annual List | ||
10/30/2018 | 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 West Coast Honor Camp.
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 West Coast Honor Camp 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
5300 S Los Altos Pkwy Sparks, NV 89436
206 S Division St Carson City, NV 89703
963 Topsy Ln Carson City, NV 89705
1309 Gannon Dr Sacramento, CA 95825
981 Sunburst Dr Carson City, NV 89705
10565 Reins Way Winnemucca, NV 89445
1028 Embassy Cir Reno, NV 89523
1541 Horrell St McKinleyville, CA 95519
227 Lodgeview Dr Oroville, CA 95966
4390 Pradera St Sparks, NV 89436
These addresses are known to be associated with West Coast Honor Camp however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source