Ritz Cove Homeowners Association Overview
Ritz Cove Homeowners Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Tuesday, November 7, 1989 and is approximately thirty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ritz Cove Homeowners Association
Network Visualizer
Advertisements
Key People
Who own Ritz Cove Homeowners Association
Name | |
---|---|
Firmin Berta |
President
Director
|
Alejandro Alvarez |
Treasurer
|
Gail Amster |
Secretary
Treasurer
|
Susan Feldman |
Treasurer
|
Thomas Selvaggio |
Secretary
|
Alan Ebbin |
Director
Secretary
|
Allan Ebin |
Secretary
|
Known Addresses for Ritz Cove Homeowners Association
Corporate Filings for Ritz Cove Homeowners Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C9526-1989 |
Date Filed: | Tuesday, November 7, 1989 |
Registered Agent | Mesa Management |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/7/1989 | Articles of Incorporation | ||
5/27/1992 | Amendment | REINSTATED - REVOKED 8-1-91 RAJ | |
5/27/1992 | Registered Agent Change | TIMOTHY TENNANT STE. A-8 4170 SO. DECATUR LAS VEGAS NV 89121 RAJ | |
11/16/1993 | Registered Agent Change | THOMAS D. HARPER 703 SOUTH EIGHTH STREET LAS VEGAS NV 89101 TCH | |
12/1/1997 | Amendment | REINSTATED-REVOKED 08-01-97 MJM | |
2/20/1998 | Annual List | ||
12/22/1999 | Amendment | REINSTATED/REVOKED 8/01/99 CXE | |
3/6/2000 | Registered Agent Change | EUGENE BURGER MANAGEMENT CORP. SUITE 2-C 3610 S. HIGHLAND DRIVE LAS VEGAS NV 89103 GXH | |
12/1/2000 | Annual List | ||
11/27/2001 | Annual List | ||
11/26/2002 | Registered Agent Change | JUDY FARRAL C/O DSCA 2500 REGATTA DRIVE LAS VEGAS NV 89128 RLM | |
10/15/2003 | Annual List | ||
10/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/21/2005 | Annual List | ||
7/31/2006 | Registered Agent Change | ||
10/12/2006 | Annual List | ||
12/17/2007 | Registered Agent Change | ||
12/18/2007 | Annual List | ||
10/9/2008 | Annual List | 2008-2009 | |
10/5/2009 | Annual List | ||
9/23/2010 | Annual List | ||
12/16/2011 | Annual List | 11-12 | |
11/19/2012 | Annual List | ||
9/19/2013 | Registered Agent Change | ||
12/1/2013 | Annual List | ||
11/14/2014 | Annual List | 14-15 | |
4/1/2016 | Annual List | ||
2/23/2017 | Annual List | ||
8/10/2017 | Registered Agent Change | ||
8/28/2017 | Registered Agent Change | ||
11/9/2017 | Annual List | ||
11/6/2018 | 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 Ritz Cove Homeowners 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 Ritz Cove Homeowners 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
2556 Monarch Bay Dr Las Vegas, NV 89128
2477 Sun Reef Rd Las Vegas, NV 89128
2452 Monarch Bay Dr Las Vegas, NV 89128
These addresses are known to be associated with Ritz Cove Homeowners Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source