The Gathering of Healthcare Simulation Technology Specialists Inc Overview
The Gathering of Healthcare Simulation Technology Specialists Inc filed as a Domestic Non-Profit Corporation in the State of Nevada on Wednesday, April 4, 2012 and is approximately twelve years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Gathering of Healthcare Simulation Technology Specialists Inc
Network Visualizer
Advertisements
Key People
Who own The Gathering of Healthcare Simulation Technology Specialists Inc
Name | |
---|---|
Lance W. Baily |
NonDir
President
Director
|
Scott Crawford |
NonTreas
President
|
Ferooz Sekandarpoor |
NonPres
Director
|
Nick Brauer |
NonDir
|
Billie J. Paschal |
NonDir
NonSec
|
Kirrian M. Steer |
NonDir
|
Matthew D. Charnetski |
NonSec
|
Bonnie L. Lioce |
NonDir
|
Joey Failma |
President
|
James Cypert |
President
Treasurer
|
John Cordova 1 |
Treasurer
|
Ryan Eling |
Treasurer
Director
Secretary
|
Lizzy Wooley |
Secretary
|
Jackie Morck |
Secretary
|
Kam McCowan |
Secretary
|
Rachel Bailey |
NonDir
|
Showing 8 records out of 16
Known Addresses for The Gathering of Healthcare Simulation Technology Specialists Inc
200 Morning Dove Ct
Argyle, TX 76226
PO Box 839
Denver, CO 80201
280 Twin Pines Dr
Scotts Valley, CA 95066
PO Box 1227
Los Altos, CA 94023
533 Walnut Ave
Long Beach, CA 90802
330 S 7th St
Las Vegas, NV 89101
1539 Cherokee Ln
Las Vegas, NV 89169
104 Dorset St
Portland, ME 04102
35853 Trevino Trl
Beaumont, CA 92223
1700 Radford St
El Paso, TX 79903
Corporate Filings for The Gathering of Healthcare Simulation Technology Specialists Inc
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0196422012-3 |
Date Filed: | Wednesday, April 4, 2012 |
Registered Agent | United States Corporation Agents, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/4/2012 | Articles of Incorporation | ||
4/29/2012 | Initial List | ||
4/26/2013 | Annual List | ||
12/6/2013 | Amended List | ||
4/25/2014 | Annual List | ||
4/25/2014 | Charitable-Solicitation Registration Statement | ||
8/24/2015 | Annual List | ||
8/24/2015 | Charitable-Solicitation Registration Statement | ||
4/29/2016 | Annual List | ||
4/29/2016 | Charitable-Solicitation Registration Statement | ||
3/21/2017 | Annual List | ||
2/13/2018 | Annual List | ||
2/13/2018 | Charitable-Solicitation Registration Statement | ||
4/19/2018 | Registered Agent Change | ||
5/7/2018 | Amended & Restated Articles | ||
3/20/2019 | Annual List | ||
3/20/2019 | 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 The Gathering of Healthcare Simulation Technology Specialists 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 The Gathering of Healthcare Simulation Technology Specialists 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
10
Known Addresses
200 Morning Dove Ct Argyle, TX 76226
PO Box 839 Denver, CO 80201
280 Twin Pines Dr Scotts Valley, CA 95066
PO Box 1227 Los Altos, CA 94023
533 Walnut Ave Long Beach, CA 90802
330 S 7th St Las Vegas, NV 89101
1539 Cherokee Ln Las Vegas, NV 89169
104 Dorset St Portland, ME 04102
35853 Trevino Trl Beaumont, CA 92223
1700 Radford St El Paso, TX 79903
These addresses are known to be associated with The Gathering of Healthcare Simulation Technology Specialists Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source