Aspen Creek Estates, Inc. Overview
Aspen Creek Estates, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, September 23, 1992 and is approximately thirty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Aspen Creek Estates, Inc.
Network Visualizer
Advertisements
Key People
Who own Aspen Creek Estates, Inc.
Name | |
---|---|
Robert H. Brown 33 |
President
NonDir
Director
|
Michelle Hakeem 6 |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Jeffrey L. Brown 3 |
NonDir
NonPres
Director
|
Antonio T. Pimentel 21 |
Treasurer
Secretary
|
Known Addresses for Aspen Creek Estates, Inc.
Corporate Filings for Aspen Creek Estates, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02566367 |
Date Filed: | Thursday, November 6, 2003 |
Registered Agent | Robert H. Brown |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C10283-1992 |
Date Filed: | Wednesday, September 23, 1992 |
Registered Agent | Sullivan Law |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/23/1992 | Articles of Incorporation | ||
8/17/1998 | Annual List | ||
9/29/1999 | Annual List | ||
8/10/2000 | Annual List | ||
9/27/2001 | Annual List | ||
9/6/2002 | Annual List | ||
9/11/2003 | Annual List | ||
5/18/2004 | Registered Agent Change | MARK E. AMODEI 402 NORTH DIVISION STREET CARSON CITY NV 89703 SMM | |
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/31/2005 | Annual List | ||
7/24/2006 | Annual List | ||
9/11/2007 | Annual List | ||
9/16/2008 | Annual List | ||
9/21/2009 | Annual List | 09-10 | |
11/15/2010 | Annual List | ||
9/30/2011 | Annual List | 11 - 12 | |
8/29/2012 | Annual List | 12/13 | |
8/9/2013 | Annual List | 13-14 | |
4/14/2014 | Registered Agent Change | ||
8/4/2014 | Annual List | ||
7/27/2015 | Annual List | ||
4/6/2016 | Amended List | ||
7/29/2016 | Annual List | ||
7/11/2017 | Annual List | ||
7/17/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Aspen Creek Estates, 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 Aspen Creek Estates, 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
6
Known Addresses
33909 S Bird Rd Tracy, CA 95304
2150 Trade Zone Blvd San Jose, CA 95131
1701 County Rd Minden, NV 89423
800 Mossdale Rd Lathrop, CA 95330
PO Box 1429 Lathrop, CA 95330
PO Box 346 Lockeford, CA 95237
These addresses are known to be associated with Aspen Creek Estates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records