L'Ermitage Association, Inc. Overview
L'Ermitage Association, Inc. filed as a Dom Non-Profit Coop Corp in the State of Nevada on Wednesday, July 23, 1980 and is approximately forty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
L'Ermitage Association, Inc.
Network Visualizer
Advertisements
Key People
Who own L'Ermitage Association, Inc.
Name | |
---|---|
Marty Jacobson |
President
Secretary
Director
|
Lynn Takarek |
Treasurer
|
Joseph Schulz |
Secretary
|
Ginny Lewis |
Director
|
Paul Van Iderstine |
President
|
Bill Traverso |
President
Secretary
|
Sonja Patel |
Treasurer
|
Bruce Morgan |
Treasurer
|
Robert Quinlan |
Director
|
Martin Jacobson |
Director
|
Doug Partridge |
Director
Secretary
|
Showing 8 records out of 11
Known Addresses for L'Ermitage Association, Inc.
Corporate Filings for L'Ermitage Association, Inc.
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C4161-1980 |
Date Filed: | Wednesday, July 23, 1980 |
Registered Agent | Incline Property Management |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/23/1980 | Articles of Incorporation | ||
6/5/1985 | Amendment | REINSTATED - REVOKED 4-1-85 | |
6/5/1985 | Registered Agent Change | NIELS HEDVALL BOX 6879 872 TANAGER STREET INCLINE VILLAGE NV 89450 | |
9/16/1987 | Registered Agent Address Change | NIELS HEDVALL BOX 6879 872 TANAGER STREET INCLINE VILLAGE NV 89450 | |
6/23/1988 | Amendment | AMENDING ARTICLE VII - LIABILITY... | |
6/4/1991 | Registered Agent Change | NIELS HEDVALL BOX 6879 848 TANAGER ST INCLINE VILLAGE NV 89450 F B | |
6/5/1998 | Annual List | ||
10/8/1998 | Registered Agent Change | JERRY M. SMITH PO BOX 3888 567 SILVERTIP DRIVE INCLINE VILLAGE NV 89450 EJF | |
7/23/1999 | Annual List | ||
6/27/2000 | Annual List | ||
6/25/2001 | Annual List | ||
4/16/2002 | Registered Agent Address Change | INCLINE PROPERTY MANAGEMENT GXH 876 TANAGER ST INCLINE VILLAGE NV 89451 GXH INCLINE PROPERTY MANAGEMENT GXH GXH | |
6/17/2002 | Annual List | ||
6/12/2003 | Annual List | ||
8/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/7/2005 | Annual List | ||
6/14/2006 | Annual List | ||
11/22/2006 | Registered Agent Change | ||
9/25/2007 | Annual List | ||
6/9/2008 | Annual List | 08-09 | |
7/31/2009 | Annual List | ||
10/22/2010 | Annual List | 10-2011 | |
7/12/2011 | Annual List | 11-12 | |
7/3/2012 | Annual List | ||
7/24/2013 | Annual List | 13-14 | |
7/11/2014 | Annual List | 14-15 | |
6/29/2015 | Annual List | ||
7/21/2016 | Annual List | 16-17 | |
7/14/2017 | Annual List | ||
7/24/2018 | 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 L'Ermitage Association, 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 L'Ermitage Association, 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
1
Known Addresses
These addresses are known to be associated with L'Ermitage Association, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source