Creekside East Association Overview
Creekside East Association filed as a Dom Non-Profit Coop Corp in the State of Nevada on Monday, September 20, 1965 and is approximately fifty-nine years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Creekside East Association
Network Visualizer
Advertisements
Key People
Who own Creekside East Association
Name | |
---|---|
Dave Jennings |
President
|
Marilyn Henry |
Treasurer
|
Neil Jones |
Director
|
Mary Ann Dresner |
Secretary
|
Linda Sanchez |
President
|
Maryann Dresner |
Secretary
|
Neal Jones |
Director
|
Maryanne Dresner |
Director
|
Carol Bezanson |
Secretary
|
Showing 8 records out of 9
Known Addresses for Creekside East Association
Corporate Filings for Creekside East Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1521-1965 |
Date Filed: | Monday, September 20, 1965 |
Registered Agent | Swiss Time Management |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/20/1965 | Articles of Incorporation | ||
8/29/1986 | Amendment | REINSTATED - REVOKED 6/1/85 | |
8/29/1986 | Registered Agent Change | XXXX LAKEVIEW SHOPPING CENTER INCLINE VLG NV 89445 | |
12/4/1986 | Registered Agent Change | N. KEITH KELLISON 801 RIVERSIDE DR RENO NV 89503 | |
9/30/1988 | Registered Agent Change | STEPHEN N. SCHEERER SUITE 9 754 MAYS BLVD. INCLINE VILLAGE NV 89450 | |
8/1/1990 | Amendment | REINSTATED - REVOKED 6-1-90 SMF | |
8/7/1991 | Registered Agent Change | JOHN BISH P.O. BOX 6476 845 SOUTHWOOD #22 INCLINE VILLAGE NV 89450 F B | |
10/1/1998 | Annual List | ||
10/14/1999 | Annual List | ||
10/9/2000 | Annual List | ||
8/27/2001 | Annual List | ||
9/11/2001 | Registered Agent Change | KENNETH HUTSELL PO BOX 4428 845 SOUTHWOOD BLVD. #3 INCLINE VILLAGE NV 89450 RAA | |
9/13/2002 | Annual List | ||
10/17/2003 | Annual List | ||
9/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/16/2005 | Annual List | ||
9/14/2006 | Annual List | ||
12/19/2007 | Annual List | ||
12/19/2007 | Registered Agent Change | ||
9/26/2008 | Annual List | 08/09 | |
9/16/2009 | Annual List | 09-2010 | |
9/10/2010 | Annual List | AOL2010-2011 SBL | |
9/10/2010 | Registered Agent Change | ||
9/16/2011 | Annual List | 11-12 | |
9/14/2012 | Annual List | ||
9/26/2013 | Annual List | 13-14 | |
9/24/2014 | Annual List | 2014-2015 | |
3/17/2016 | Annual List | 15-16 | |
3/17/2016 | Correction | EXIRATION DATE | |
9/12/2016 | Annual List | 16-17 | |
9/15/2017 | Annual List | ||
9/13/2018 | Annual List | 18-19 |
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 Creekside East Association.
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 Creekside East Association and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
774 Mays Blvd Incline Village, NV 89451
845 Southwood Blvd Incline Village, NV 89451
PO Box 3660 Incline Village, NV 89450
These addresses are known to be associated with Creekside East Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source