Newport Cove Owners Association Overview
Newport Cove Owners Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Monday, May 11, 1981 and is approximately forty-three years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Newport Cove Owners Association
Network Visualizer
Advertisements
Key People
Who own Newport Cove Owners Association
Name | |
---|---|
Raymond Novella |
President
|
Francisco Canales |
Treasurer
Director
|
Hector Nieto |
Secretary
Treasurer
|
Rhonda Hooper |
Director
|
Lorna Boatwright |
Secretary
|
Mary Swackhamer |
Director
|
John Stanelle |
Director
|
Known Addresses for Newport Cove Owners Association
Corporate Filings for Newport Cove Owners Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3143-1981 |
Date Filed: | Monday, May 11, 1981 |
Registered Agent | Nevada Community Management, LLC |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/11/1981 | Articles of Incorporation | ||
10/21/1982 | Registered Agent Change | 4900 RENO PLACE LAS VEGAS NV 89109 | |
10/7/1983 | Registered Agent Resignation | MARC L. SIMON | |
8/23/1993 | Amendment | REINSTATED - REVOKED 2-1-85 RAJ | |
6/11/1998 | Annual List | ||
6/15/1999 | Annual List | ||
8/20/2001 | Amendment | REINSTATED/REVOKED 2/01/01 CXE | |
8/20/2001 | Registered Agent Change | BARRY FLOYD SUITE 440 1555 EAST FLAMINGO ROAD LAS VEGAS NV 89119 CXE | |
6/11/2002 | Annual List | ||
8/19/2002 | Annual List | ||
7/28/2003 | Annual List | ||
6/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/17/2004 | Amended List | ||
8/8/2005 | Annual List | ||
4/14/2006 | Annual List | ||
4/26/2007 | Annual List | ||
5/22/2008 | Annual List | ||
4/23/2009 | Annual List | ||
5/14/2009 | Registered Agent Change | ||
5/24/2010 | Annual List | 2010/2011 | |
10/17/2011 | Registered Agent Change | ||
12/29/2011 | Annual List | ||
5/25/2012 | Annual List | 12/13 | |
5/14/2013 | Annual List | ||
5/20/2013 | Registered Agent Change | ||
11/25/2013 | Registered Agent Change | ||
5/21/2014 | Annual List | ||
4/1/2015 | Registered Agent Change | ||
6/15/2015 | Annual List | ||
5/18/2016 | Registered Agent Change | ||
5/19/2016 | Annual List | 16-17 | |
5/4/2017 | Annual List | 17/18 | |
5/29/2018 | Annual List | ||
7/2/2018 | Registered Agent Change |
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 Newport Cove Owners 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 Newport Cove Owners 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
3
Known Addresses
375 N Stephanie St Henderson, NV 89014
340 E Warm Springs Rd Las Vegas, NV 89119
2450 Box Canyon Dr Las Vegas, NV 89128
These addresses are known to be associated with Newport Cove Owners Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source