Villas at Spanish Trail Association Overview
Villas at Spanish Trail Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Thursday, April 5, 1984 and is approximately forty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Villas at Spanish Trail Association
Network Visualizer
Advertisements
Key People
Who own Villas at Spanish Trail Association
Name | |
---|---|
George Rogers 2 |
President
|
Robert N. Dorsa 3 |
Treasurer
Secretary
|
Derrek Yelton 1 |
Director
|
Toni Elliott |
Director
|
Paul John Stevens |
Director
|
Robert Doroa |
Treasurer
|
Frank Sabato |
Director
|
Elizabeth Shafer |
Secretary
|
Known Addresses for Villas at Spanish Trail Association
Corporate Filings for Villas at Spanish Trail Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2420-1984 |
Date Filed: | Thursday, April 5, 1984 |
Registered Agent | Lisa Parry |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/5/1984 | Articles of Incorporation | ||
6/27/1989 | Registered Agent Address Change | EDWARD J. QUIRK 7809 WEST TROPICANA AVENUE LAS VEGAS NV 89117 | |
3/21/1994 | Registered Agent Change | EDWARD J. QUIRK SUITE 5 6370 WEST FLAMINGO ROAD LAS VEGAS NV 89103 J C | |
11/10/1994 | Registered Agent Change | DENNIS MC GARVEY 7495 WEST MISSION HILLS DRIVE LAS VEGAS NV 89113 M K | |
4/19/1998 | Annual List | ||
5/3/1999 | Annual List | ||
4/20/2000 | Annual List | ||
4/4/2001 | Annual List | ||
8/30/2001 | Annual List | ||
3/5/2002 | Annual List | ||
4/26/2002 | Annual List | ||
3/7/2003 | Annual List | ||
4/8/2003 | Annual List | ||
3/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/14/2005 | Annual List | ||
1/12/2006 | Registered Agent Change | ||
6/16/2006 | Annual List | ||
3/16/2007 | Annual List | ||
2/25/2008 | Annual List | 08-09 | |
8/29/2008 | Registered Agent Change | NO FSC 9/4/08 FAB | |
11/17/2008 | Amended List | 2008-2009 | |
4/27/2009 | Annual List | ||
4/23/2010 | Annual List | ||
3/23/2011 | Annual List | ||
5/18/2012 | Annual List | ||
3/8/2013 | Annual List | 13-14 | |
3/12/2014 | Annual List | ALO2014-2015 SBL | |
4/27/2015 | Annual List | 15-16 | |
9/18/2015 | Registered Agent Change | ||
2/22/2016 | Annual List | 16-17 | |
2/27/2017 | Annual List | ||
9/18/2017 | Amended List | MLO 2017-2018 | |
4/11/2018 | Annual List | ||
3/25/2019 | Annual List | 2019-2020 |
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 Villas at Spanish Trail 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 Villas at Spanish Trail 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
5
Known Addresses
7790 Boca Raton Dr Las Vegas, NV 89113
5131 Breakers Ln Las Vegas, NV 89113
7794 Boca Raton Dr Las Vegas, NV 89113
5074 Turnberry Ln Las Vegas, NV 89113
7725 Spanish Bay Dr Las Vegas, NV 89113
These addresses are known to be associated with Villas at Spanish Trail Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source