Manufactured Home Community Owners Overview
Manufactured Home Community Owners filed as a Dom Non-Profit Coop Association in the State of Nevada on Monday, February 7, 1983 and is approximately forty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Manufactured Home Community Owners
Network Visualizer
Advertisements
Key People
Who own Manufactured Home Community Owners
Name | |
---|---|
Marolyn C. Mann |
Director
NonDir
|
Allan G. Alt 3 |
NonPres
President
|
Greg Johnloz |
NonTreas
Treasurer
|
Michael A. Cirillo 13 |
NonDir
Director
|
Alex Boggs 3 |
NonDir
Director
|
Rick Lamay |
NonSec
Secretary
|
Gary Macdonald 8 |
Director
NonDir
|
Dale Almond |
Director
|
Susan Kruen |
Director
|
Fabio Reginato |
Director
NonDir
|
Showing 8 records out of 10
Known Addresses for Manufactured Home Community Owners
Corporate Filings for Manufactured Home Community Owners
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Association |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C791-1983 |
Date Filed: | Monday, February 7, 1983 |
Registered Agent | Marolyn C. Mann |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/7/1983 | Articles of Incorporation | ||
1/25/1984 | Registered Agent Change | ROBIN QUATE 2627 SOUTH LAMB BOULEVARD LAS VEGAS NV 89121 | |
2/26/1986 | Registered Agent Address Change | JANICE SALL 2627 SOUTH LAMB BOULEVARD LAS VEGAS NV 89121 | |
5/19/1987 | Registered Agent Change | JANICE HERSCH 4055 S. SPENCER #227 LAS VEGAS NV 89119 | |
10/2/1989 | Amendment | NEVADA MANUFACTURED HOUSING EDUCATIONAL NEMBK v 001 | |
2/22/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED CHANGING NAME. (1) PG. D M NEVADA MOBILEHOME PARK OWNERS ASSOCIATION D MBK f 002 | |
1/22/1998 | Annual List | ||
2/26/1999 | Annual List | ||
1/28/2000 | Annual List | ||
3/7/2000 | Annual List | ||
2/6/2001 | Annual List | ||
2/27/2002 | Annual List | ||
4/1/2003 | Annual List | ||
3/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/18/2005 | Annual List | ||
3/20/2006 | Annual List | ||
2/28/2007 | Annual List | ||
1/24/2008 | Annual List | ||
4/20/2009 | Annual List | 09-010 | |
1/27/2010 | Annual List | 2010-11 | |
4/13/2011 | Annual List | 11-12 | |
2/24/2012 | Annual List | 12-13 | |
1/28/2013 | Annual List | ||
2/8/2014 | Annual List | ||
3/19/2015 | Annual List | 15-16 | |
1/25/2016 | Annual List | 16-17 | |
2/17/2017 | Annual List | ||
2/8/2018 | Annual List | ||
2/4/2019 | Annual List | 19-20 |
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 Manufactured Home Community Owners.
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 Manufactured Home Community Owners and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1344 Disc Dr Sparks, NV 89436
7310 N 16th St Phoenix, AZ 85020
80 S Lake Ave Pasadena, CA 91101
9150 Wilshire Blvd Beverly Hills, CA 90212
655 Encanto Dr Sparks, NV 89441
PO Box 11427 Santa Ana, CA 92711
4637 E Sunset Dr Phoenix, AZ 85028
10876 Reno Nv 89510 Reno, NV 89510
These addresses are known to be associated with Manufactured Home Community Owners however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source