Spanish Steps Owners' Association Overview
Spanish Steps Owners' Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Thursday, November 19, 1992 and is approximately thirty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Spanish Steps Owners' Association
Network Visualizer
Advertisements
Key People
Who own Spanish Steps Owners' Association
Name | |
---|---|
Kelly Conner |
NonDir
President
Director
|
Rose Ann Rabiola Miele |
NonPres
President
|
Candy Harries |
NonSec
|
Dawn Mackey |
NonTreas
|
Gary Warshefski |
President
Secretary
|
Margaret Creelman |
President
Secretary
|
Kelly Newman |
Treasurer
|
Francisco Fernandez |
Treasurer
|
Nicholas Rosola |
Treasurer
Secretary
|
Ralph Bates |
Director
|
J. L. Lynch |
Director
|
Kathleen Pearthree |
Secretary
NonPres
|
Bill Creelman |
Director
|
Showing 8 records out of 13
Known Addresses for Spanish Steps Owners' Association
Corporate Filings for Spanish Steps Owners' Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C12677-1992 |
Date Filed: | Thursday, November 19, 1992 |
Registered Agent | Mesa Management |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/19/1992 | Articles of Incorporation | ||
12/31/1996 | Registered Agent Change | DEANER, DEANER & SCANN SUITE 300 720 SOUTH FOURTH ST LAS VEGAS NV 89101 TCH | |
11/10/1998 | Annual List | ||
12/4/1998 | Registered Agent Change | RPL GROUP 2764 LAKE SAHARA DR. STE. 115 LAS VEGAS NV 89117 CMA | |
11/18/1999 | Annual List | ||
10/23/2000 | Annual List | ||
1/11/2002 | Annual List | ||
10/29/2002 | Annual List | ||
10/28/2003 | Annual List | ||
11/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/25/2005 | Registered Agent Change | ||
10/6/2005 | Annual List | ||
11/6/2006 | Annual List | ||
11/17/2006 | Registered Agent Change | ||
10/22/2007 | Annual List | ||
11/4/2008 | Annual List | ||
11/20/2009 | Annual List | ||
11/1/2010 | Annual List | ||
11/28/2011 | Annual List | ||
4/25/2012 | Amended List | ||
11/8/2012 | Annual List | ALO2012-2013 SBL | |
11/21/2013 | Annual List | ||
7/11/2014 | Commercial Registered Agent Resignation | resigned | |
7/31/2014 | Registered Agent Change | ||
9/1/2014 | Annual List | ||
11/24/2015 | Annual List | 15-16 | |
8/5/2016 | Registered Agent Change | ||
1/3/2017 | Annual List | ||
11/29/2017 | Annual List | ||
11/30/2018 | 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 Spanish Steps 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 Spanish Steps 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
4
Known Addresses
8290 Arville St Las Vegas, NV 89139
6280 S Valley View Blvd Las Vegas, NV 89118
601 Whitney Ranch Dr Henderson, NV 89014
9512 W Flamingo Rd Las Vegas, NV 89147
These addresses are known to be associated with Spanish Steps Owners' Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source