Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2 Overview
Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2 filed as a Domestic Non-Profit Corporation in the State of Nevada on Wednesday, August 2, 1978 and is approximately forty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2
Network Visualizer
Advertisements
Key People
Who own Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2
Name | |
---|---|
Paul Banish |
NonDir
NonPres
President
Director
|
Jennifer Hardcastle |
NonTreas
Treasurer
|
Ernest E. Thomas |
NonSec
Secretary
|
Lisa Valentine |
President
|
Steven J. Kirsner 1 |
Treasurer
Director
Secretary
|
Beverly Englund |
Treasurer
|
Stephen Rohr 4 |
Secretary
|
Erin R. Anderson 1 |
Secretary
|
Leslee P. Stewart |
Secretary
|
Showing 8 records out of 9
Known Addresses for Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2
Corporate Filings for Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3920-1978 |
Date Filed: | Wednesday, August 2, 1978 |
Registered Agent | Erin R. Anderson |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/2/1978 | Articles of Incorporation | ||
11/7/1984 | Amendment | REMINDER NOTICE RETURNED | |
5/16/1985 | Amendment | REVOCATION NOTICE RETURNED | |
4/4/1988 | Amendment | REINSTATED - REVOKED 5/1/85 | |
4/4/1988 | Registered Agent Change | ROMAN A. GURA P.O. BOX F STATELINE NV 89449 | |
9/22/1989 | Registered Agent Change | JAMES N. NELLESEN BOX 6900 SMF 209 KINGSBURY GRADE #21 STATELINE NV 89449 SMF | |
8/6/1991 | Registered Agent Change | NICKI CAMPBELL BOX 2248 225 KINGSBURY GRADE STATELINE NV 89449 F B | |
8/26/1998 | Annual List | ||
9/9/1999 | Annual List | ||
8/30/2000 | Annual List | ||
7/23/2001 | Annual List | ||
7/29/2003 | Annual List | ||
8/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/27/2005 | Registered Agent Change | ||
11/16/2005 | Annual List | ||
8/7/2006 | Annual List | ||
7/30/2007 | Annual List | ||
7/21/2008 | Annual List | ||
7/25/2009 | Annual List | ||
11/10/2010 | Annual List | ||
7/24/2011 | Annual List | ||
8/16/2012 | Annual List | ||
3/11/2013 | Amended List | ||
11/21/2013 | Annual List | ||
4/18/2014 | Registered Agent Change | ||
9/24/2014 | Articles of Incorporation | NRS82 | |
9/24/2014 | Convert In | ||
9/24/2014 | Miscellaneous | HOMEOWNER ASSOCIATION REGISTRATION CERTIFICATION | |
10/3/2014 | Annual List | 14-15 | |
8/4/2015 | Annual List | ||
8/5/2016 | Annual List | ||
8/22/2017 | Annual List | ||
8/24/2017 | Registered Agent Change | ||
8/22/2018 | Annual List |
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 Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2.
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 Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2 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
1940 Olivet Rd Santa Rosa, CA 95401
11703 Wickhollow Ln Houston, TX 77043
43509 Ocaso Corte Fremont, CA 94539
PO Box 3217 Stateline, NV 89449
PO Box 4792 Stateline, NV 89449
1974 Sidesaddle Way Roseville, CA 95661
These addresses are known to be associated with Lot 11 Condominiums Owners Association Tahoe Village Unit No. 2 however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source