Crystal Shores East Association Overview
Crystal Shores East Association filed as a Dom Non-Profit Coop Corp in the State of Nevada on Wednesday, August 29, 1962 and is approximately sixty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Crystal Shores East Association
Network Visualizer
Advertisements
Key People
Who own Crystal Shores East Association
Name | |
---|---|
Eric Forsythe |
Treasurer
|
William Loomis |
Secretary
|
Scoti Gower |
President
Director
|
Keith Parker |
Treasurer
Director
|
Don D. Ford 4 |
Director
|
Nikki Hart |
Director
Secretary
|
George Schofield |
Director
|
Barry Toomajian |
Director
|
Mary Cummings |
Director
|
Showing 8 records out of 9
Known Addresses for Crystal Shores East Association
Corporate Filings for Crystal Shores East Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1454-1962 |
Date Filed: | Wednesday, August 29, 1962 |
Registered Agent | Allison, Mackenzie, Pavlakis, Wright & Fagan, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/29/1962 | Articles of Incorporation | ||
4/27/1984 | Registered Agent Change | 300 S VIRGINIA ST RENO NV | |
11/15/1989 | Registered Agent Change | DENNIS P.DIULLO BOX 5311 549 LAKESHORE DR INCLINE VLG NV 89000 F B | |
8/20/1991 | Registered Agent Address Change | ALAN SHEPPARD BOX 6900 549 LAKESHORE DR INCLINE VILLAGE NV 89450 F B | |
8/6/1998 | Annual List | ||
10/25/1999 | Annual List | ||
8/7/2000 | Annual List | ||
8/24/2001 | Annual List | ||
8/7/2002 | Annual List | ||
9/4/2003 | Annual List | ||
9/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/21/2005 | Annual List | 2005-2006 | |
10/21/2005 | Registered Agent Change | ||
8/31/2006 | Annual List | ||
4/30/2007 | Amendment | ||
9/28/2007 | Annual List | 07-08 | |
8/5/2008 | Annual List | NO FSC 8/12/08 FAB | |
10/28/2009 | Annual List | ||
8/1/2010 | Annual List | ||
8/15/2011 | Annual List | ||
8/24/2012 | Annual List | ||
8/28/2013 | Annual List | ||
6/11/2014 | Annual List | ||
7/21/2014 | Amended List | ||
7/30/2014 | Amended List | ||
8/31/2015 | Annual List | ||
9/2/2015 | Registered Agent Change | ||
8/31/2016 | Annual List | ||
6/27/2017 | Annual List | ||
7/25/2017 | Amended List | ||
8/28/2018 | Annual List | 2018-2019 |
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 Crystal Shores 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 Crystal Shores 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
6
Known Addresses
6363 Woodway Dr Houston, TX 77057
700 Louisiana St Houston, TX 77002
355 Hayes St San Francisco, CA 94102
549 Lakeshore Blvd Incline Village, NV 89451
502 Alvarado Ave Davis, CA 95616
2200 Chestnut Ct San Ramon, CA 94583
These addresses are known to be associated with Crystal Shores East Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source