Leisure Homes Corporation Overview
Leisure Homes Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately fifty-five years ago on Thursday, November 6, 1969 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Leisure Homes Corporation
Network Visualizer
Advertisements
Key People
Who own Leisure Homes Corporation
Name | |
---|---|
Shari L. Spencer 3 |
Chairman
CFO
Treasurer
|
Gregg A. McMurtrie 16 |
President
|
Floyd W. Kephart 2 |
President
CEO
Director
|
Michael N. Grecco |
President
CEO
|
Jerome J. Cohen |
P
CEO
|
Herbert B. Hirsch 15 |
CFO
Srvp
|
Bo Kearns 3 |
Treasurer
|
Kevin J. Blair 8 |
Secretary
Vice President
|
Gregg A. McMurtie |
Director
COO
Exvp
|
Sharon Jean |
Director
AVP
|
Victor A. McElroy 7 |
Vp
|
Michael O'Brien 1 |
Vp
|
Ruben A. Apalategui |
Vp
|
James L. Dunne |
Vp
|
Eugene Schuster |
Vp
|
Mark W. Prasse |
Vp
|
Gregory M. Medoro |
Vp
|
Donald Bellak |
Vp
|
Jon A. Joseph 16 |
Gencsl
Vp/S
|
S. Duke Campbell |
Srvp
|
Nancy Cox |
AVP
|
Edmund Mahon |
AVP
|
Marlene M. Machin |
AVP
|
Raymond D. Kolander |
Actlr
|
Anita King |
AVP
|
D. Randy Kelly |
AVP
|
Shelly Vilhauer |
AVP
|
Laura L. Strade |
AVP
|
David G. Stoeckle |
AVP
|
Elliott B. Schwartz |
AVP
|
David Salmond |
AVP
|
Keith Raymond |
AVP
|
Debra M. Quenzler |
AVP
|
Claudia Pfeiffer |
AVP
|
James Peters |
AVP
|
Kerry L. O'Brien |
AVP
|
Robert Nederlander |
Cb
|
Gary I. Jeppeson |
AVP
|
J. P. Hendricks |
AVP
|
Stuart A. Harelik |
Srvp
|
Jerome P. Goldstein |
Vp/T
|
Han Geskes |
AVP
|
Showing 8 records out of 42
Known Addresses for Leisure Homes Corporation
Corporate Filings for Leisure Homes Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004388 |
Date Filed: | Monday, September 11, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 8705706 |
Date Filed: | Friday, March 22, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01255432 |
Date Filed: | Friday, August 24, 1984 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C3124-1969 |
Date Filed: | Thursday, November 6, 1969 |
Date Expired: | Thursday, September 1, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/6/1969 | Articles of Incorporation | ||
11/21/1969 | Amendment | PREFERRED PROPERTIES CORP. B [ 001 | |
5/5/1970 | Initial List | ||
7/24/1970 | Annual List | ||
9/8/1970 | Amendment | PREFERRED PROPERTIES CORPORATION B [ 002 | |
9/10/1970 | Registered Agent Change | ||
9/17/1970 | Amended List | ||
5/3/1971 | Annual List | ||
5/18/1971 | Amendment | CERT OF AMENDMENT ART IV-TO $948,530.00 | |
7/30/1971 | Amendment | CERT OF AMENDMENT-ART IV-NO CHANGE | |
9/8/1971 | Amended List | ||
3/6/1972 | Annual List | ||
5/12/1972 | Amendment | CERTIFICATE OF AMENDMENT: ARTICLE IV INCREASING CAPITAL STOCK TO $5,025,000. | |
7/2/1973 | Annual List | ||
7/2/1973 | Registered Agent Change | FRANK WONER PAHRUMP RANCH P O BOX 42 PAHRUMP NV | |
8/20/1973 | Amendment | ARTICLE IV CAPITAL STOCK $6,750,000 | |
4/24/1974 | Annual List | ||
4/25/1974 | Registered Agent Address Change | JACK M SOULES 730 E SAHARA ST LAS VEGAS NV | |
5/1/1974 | Registered Agent Resignation | ||
5/16/1975 | Annual List | ||
2/19/1976 | Annual List | ||
11/1/1977 | Annual List | ||
4/10/1978 | Annual List | ALO78-79 | |
3/6/1979 | Annual List | ALO79-80 | |
3/19/1980 | Annual List | ALO80-81 | |
3/19/1980 | Registered Agent Address Change | JACK M SOULES 325 S MARYLAND PARKWAY LAS VEGAS NV | |
10/9/1981 | Annual List | ALO81-82 | |
9/30/1982 | Annual List | ||
11/22/1983 | Annual List | ||
11/22/1983 | Registered Agent Change | JACK M. SOULES 4310 PARADISE RD LAS VEGAS NV 89109 | |
12/14/1984 | Annual List | ||
9/30/1985 | Annual List | ||
9/26/1986 | Annual List | ||
9/26/1986 | Registered Agent Change | CLARK WYSONG JR 4310 PARADISE RD LAS VEGAS NV 89109 | |
9/30/1987 | Annual List | ||
9/30/1987 | Registered Agent Change | WARREN D. CHURCH 4310 PARADISE RD LAS VEGAS NV 89101 | |
1/27/1988 | Amendment | CERTIFICATE OF REDUCTIO (DATED DEC. 1986)... SEPARATE FILING CERTIFICATE OF REDUCTION (DATED OCT. 1987)... SEPARATE FILING | |
2/11/1988 | Amendment | CERTIFICATE OF CORRECTION OF CERTIFICATE OF REDUCTION (DEC 1986) SEPARATE FIL. | |
2/11/1988 | Amendment | CERTIFICATE OF CORRECTION OF CERTIFICATE OF REDUCTION (OCT 1987) SEPARATE FIL. CERTIFICATE OF CORRECTION OF CERTIFICATE OF REDUCTION (DEC 1986) SEPARATE FIL. | |
2/19/1988 | Amendment | CERTIFICATE OF COMPLIANCE-STOCK REDUCTION DATED OCT. 6, 1987 | |
9/27/1988 | Annual List | ||
10/2/1989 | Annual List | ||
9/28/1990 | Annual List | ||
3/22/1991 | Application For Certificate Of Authority | ||
10/3/1991 | Annual List | ||
10/5/1992 | Annual List | ||
3/11/1993 | Merger | ARTICLES OF MERGER MERGING VACATION SPA RESORTS, INC., A (TN) CORPORATION, #646-80 INTO THIS CORPORATION. DMF | |
10/23/1993 | Annual List | ||
9/27/1994 | Annual List | ||
10/4/1995 | Annual List | ALO95-96 | |
11/11/1996 | Annual List | ALO96-97 | |
12/2/1996 | Assumed Name Certificate | ||
11/24/1997 | Annual List | ||
6/24/1998 | Registered Agent Change | DONALD R. MIDDLETON 4310 PARADISE ROAD LAS VEGAS NV 89109 KFA | |
12/4/1998 | Annual List | ||
10/27/1999 | Annual List | ||
2/2/2000 | Registered Agent Change | KRISTEN L DEMMAN 4310 PARADISE RD LAS VEGAS NV 89109 DMM | |
10/13/2000 | Annual List | ||
3/30/2001 | Acceptance of Registered Agent | ||
3/30/2001 | Registered Agent Change | NANCY FREEMAN 4310 PARADISE ROAD LAS VEGAS NV 89109 RAA | |
11/13/2001 | Annual List | ||
4/17/2002 | Amendment | 1 PG. DJM PREFERRED EQUITIES CORPORATION DJMB j 00003 | |
6/13/2002 | Application for Amended Certificate of Authority | ||
7/23/2002 | Annual List | ||
7/23/2002 | Registered Agent Change | LINDA DEGIROLAMO 4310 PARADISE ROAD LAS VEGAS NV 89109 TSR | |
9/11/2002 | Certificate of Assumed Business Name | ||
12/12/2002 | Annual List | List of Officers for 2002 to 2003 | |
7/9/2004 | Tax Forfeiture | ||
1/25/2005 | Registered Agent Resignation | SYONJA L. GUSTAFSON 4310 PARADISE ROAD LAS VEGAS NV 89109 SMM |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Leisure Homes 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 Leisure Homes 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
4
Known Addresses
1645 Village Center Cir Las Vegas, NV 89134
2280 Corporate Cir Henderson, NV 89074
2280 Corporate Circle Dr Las Vegas, NV 89134
4310 Paradise Rd Las Vegas, NV 89109
These addresses are known to be associated with Leisure Homes Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records