- Home >
- U.S. >
- Nevada >
- Incline Village
Woodminster Homeowner's Association
Active Incline Village, NV
Woodminster Homeowner's Association Overview
Woodminster Homeowner's Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Tuesday, February 19, 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
Woodminster Homeowner's Association
Network Visualizer
Advertisements
Key People
Who own Woodminster Homeowner's Association
Name | |
---|---|
Phil Zaragoza |
President
|
Cathy Till |
Treasurer
|
John James |
Director
|
Joanne Stroud |
Secretary
|
Cathleen Till |
Treasurer
|
Clay Holgate |
Treasurer
|
Patricia Owens 1 |
Secretary
|
Edward Greene |
Secretary
|
Charles Tabano |
Secretary
|
Frances McAninch |
Director
|
Elisa Bernt |
Secretary
|
Patrica Owens |
Secretary
|
Cana O. Trahan |
Director
|
Showing 8 records out of 13
Known Addresses for Woodminster Homeowner's Association
Corporate Filings for Woodminster Homeowner's Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C936-1980 |
Date Filed: | Tuesday, February 19, 1980 |
Registered Agent | Ponderosa Property Maintenance |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/19/1980 | Articles of Incorporation | ||
1/4/1985 | Amendment | REVOCATION NOTICE RETURNED | |
9/26/1986 | Amendment | REINSTATED - REVOKED 11/1/84 | |
10/30/1989 | Registered Agent Change | KEITH SKYTTA F B P. O. BOX 5708 INCLINE VILLA NV 89450 F B | |
1/31/1998 | Registered Agent Change | JERRY M. SMITH PO BOX 3888 567 SILVERTIP DRIVE INCLINE VILLAGE NV 89450 KFA | |
2/20/1999 | Annual List | ||
2/25/2000 | Annual List | ||
2/26/2001 | Annual List | ||
1/25/2002 | 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 | |
1/23/2003 | Annual List | ||
1/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/1/2005 | Annual List | ||
3/21/2005 | Registered Agent Change | ||
1/9/2006 | Annual List | ||
1/19/2007 | Annual List | ||
2/20/2008 | Annual List | ||
1/16/2009 | Annual List | 09/10 | |
9/18/2009 | Amended List | ||
2/15/2010 | Annual List | ||
2/17/2010 | Registered Agent Change | ||
1/26/2011 | Annual List | ||
2/10/2012 | Annual List | ||
2/21/2013 | Annual List | ||
2/20/2014 | Annual List | ||
3/3/2014 | Registered Agent Change | ||
2/5/2015 | Annual List | ||
2/25/2016 | Annual List | ||
12/5/2016 | Annual List | ||
1/5/2017 | Registered Agent Change | ||
2/26/2018 | Annual List | 18-19 | |
2/4/2019 | 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 Woodminster Homeowner's 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 Woodminster Homeowner's 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
696 Village Blvd Incline Village, NV 89451
848 Tanager St Incline Village, NV 89451
848 Wagoner Dr Livermore, CA 94550
28152 Lindy Ln Cupertino, CA 95014
PO Box 6993 Incline Village, NV 89450
6325 Meadow Creek Dr Reno, NV 89519
These addresses are known to be associated with Woodminster Homeowner's Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source