Nevada Donor Network Inc Overview
Nevada Donor Network Inc filed as a Domestic Non-Profit Corporation in the State of Nevada on Thursday, November 30, 1989 and is approximately thirty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nevada Donor Network Inc
Network Visualizer
Advertisements
Key People
Who own Nevada Donor Network Inc
Name | |
---|---|
Kathleen Silver 2 |
NonDir
President
|
Joseph Ferreira 2 |
NonPres
President
Director
|
Chris Bosse 5 |
NonTreas
Treasurer
Director
|
Esther-Marie Carmichael |
NonSec
Secretary
|
Bill Welch 2 |
NonDir
|
Todd Sklamberg 2 |
NonDir
|
Trudy Larson 2 |
NonDir
|
Barry Browne |
NonDir
|
Stephen Corrigan Rayhill |
NonDir
|
Leonard Freehof |
NonDir
|
Amy McKinney |
NonDir
|
Mason Vanhouweling |
NonDir
|
Karen Hess |
President
Director
|
Esther-Marie Carmichael |
Director
Secretary
|
Ann Burgess |
NonDir
|
Showing 8 records out of 15
Known Addresses for Nevada Donor Network Inc
27794 Calle Marin
Mission Viejo, CA 92692
2055 E Sahara Ave
Las Vegas, NV 89104
1800 W Charleston Blvd
Las Vegas, NV 89102
2061 E Sahara Ave
Las Vegas, NV 89104
3671 Gatlin Dr
Rockledge, FL 32955
8793 Lightwave Ave
San Diego, CA 92123
5218 Jewel Canyon Dr
Las Vegas, NV 89122
2085 E Sahara Ave
Las Vegas, NV 89104
13355 S Hills Dr
Reno, NV 89511
Corporate Filings for Nevada Donor Network Inc
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C10076-1989 |
Date Filed: | Thursday, November 30, 1989 |
Registered Agent | Judy Katschke |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F21000005564 |
Date Filed: | Wednesday, September 29, 2021 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/30/1989 | Articles of Incorporation | ||
1/3/1991 | Amendment | AMENDED AND RESTATED ARTICLES OF INCORPORATION AMENDING PURPOSE-CLARIFICATION. TLS ADDED DIRECTOR'S LIABILITY IN RESTATED ARTICLES. DMF | |
1/3/1991 | Registered Agent Change | CARL E. LOVELL JR SUITE D-24 501 SOUTH RANCHO DRIVE LAS VEGAS NV 89106 TLS | |
6/24/1992 | Amendment | RESTATED ARTICLES OF INCORPORATION FILED AMENDING ARTICLE THREE FOR CLARIFICATION OF TAX EXEMPT STATUS. TLS | |
5/26/1993 | Registered Agent Change | GORDON W. WOLFRAM SUITE 33-A 4580 SOUTH EASTERN AVENUE LAS VEGAS NV 89119 T H | |
4/17/1995 | Registered Agent Address Change | CARL E. LOVELL, JR. SUITE 1-G J C 2800 W. SAHARA AVE. LAS VEGAS NV 89102 J C | |
10/5/1995 | Registered Agent Change | CARL E. LOVELL, JR. #1-B 2801 S. VALLEY VIEW LAS VEGAS NV 89102 KFA | |
2/12/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLES THREE THRU EIGHTEEN. (5)PGS SDB | |
12/23/1998 | Annual List | ||
11/8/1999 | Annual List | ||
10/23/2000 | Annual List | ||
7/19/2001 | Registered Agent Change | VICTOR A. PERRY #200 1701 W. CHARLESTON BLVD. LAS VEGAS NV 89102 RXS | |
10/31/2001 | Annual List | ||
11/26/2001 | Registered Agent Address Change | JUDY KATSCHKE 4580 S EASTERN AVE #33 LAS VEGAS NV 89119 CXE | |
11/19/2002 | Annual List | ||
10/21/2003 | Annual List | ||
11/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/29/2005 | Annual List | ||
10/23/2006 | Annual List | ||
11/2/2007 | Annual List | ||
11/13/2008 | Annual List | ||
11/5/2009 | Annual List | ||
12/7/2010 | Annual List | ||
11/21/2011 | Amended List | ||
11/21/2011 | Annual List | ||
4/23/2012 | Amended List | ||
11/28/2012 | Annual List | ||
1/30/2013 | Amended List | ||
2/15/2013 | Amended List | ||
11/25/2013 | Annual List | ||
11/21/2014 | Annual List | ||
11/21/2014 | Charitable-Solicitation Registration Statement | ||
11/30/2015 | Annual List | ||
11/30/2015 | Charitable-Solicitation Registration Statement | ||
10/31/2016 | Annual List | ||
11/30/2017 | Annual List | ||
11/30/2017 | Charitable-Solicitation Registration Statement | ||
12/13/2017 | Registered Agent Change | ||
12/12/2018 | Annual List | ||
12/12/2018 | Charitable-Solicitation Registration Statement |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Nevada Donor Network 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 Nevada Donor Network 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
9
Known Addresses
27794 Calle Marin Mission Viejo, CA 92692
2055 E Sahara Ave Las Vegas, NV 89104
1800 W Charleston Blvd Las Vegas, NV 89102
2061 E Sahara Ave Las Vegas, NV 89104
3671 Gatlin Dr Rockledge, FL 32955
8793 Lightwave Ave San Diego, CA 92123
5218 Jewel Canyon Dr Las Vegas, NV 89122
2085 E Sahara Ave Las Vegas, NV 89104
13355 S Hills Dr Reno, NV 89511
These addresses are known to be associated with Nevada Donor Network Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records