National Charity League, Inc., Green Valley Chapter Overview
National Charity League, Inc., Green Valley Chapter filed as a Domestic Non-Profit Corporation in the State of Nevada on Friday, May 19, 1995 and is approximately twenty-nine years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
National Charity League, Inc., Green Valley Chapter
Network Visualizer
Advertisements
Key People
Who own National Charity League, Inc., Green Valley Chapter
Name | |
---|---|
Sara Ricciardi |
President
Treasurer
|
Kathryn C. Lepore 1 |
Treasurer
|
Christina Ozuna |
Director
President
|
Betty Ajayi |
Secretary
|
Judith Alewel 3 |
President
|
Allison J. Ploen 1 |
President
|
Jessie Phee |
President
|
Darla Cyriacks |
President
Director
|
Amy Whitt 1 |
Treasurer
|
Alicia L. Rodriques |
Treasurer
|
Kelli Reynolds 3 |
Secretary
|
Amy Mitchell |
Secretary
|
Arlene Bayreder |
Secretary
|
Jill L. Keith |
Secretary
|
Showing 8 records out of 14
Known Addresses for National Charity League, Inc., Green Valley Chapter
Corporate Filings for National Charity League, Inc., Green Valley Chapter
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8445-1995 |
Date Filed: | Friday, May 19, 1995 |
Registered Agent | Lynn A. Myers |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/19/1995 | Articles of Incorporation | ||
4/29/1998 | Annual List | ||
10/9/1998 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLES II AND III. (2)PGS. DMF | |
12/30/1998 | Registered Agent Resignation | JEFFREY L. ESKIN SUITE 500 2300 W. SAHARA AVENUE LAS VEGAS NV 89102 CMA | |
6/8/1999 | Annual List | ||
6/6/2000 | Annual List | ||
7/25/2001 | Annual List | ||
5/13/2002 | Annual List | ||
6/3/2003 | Annual List | ||
2/17/2004 | Registered Agent Address Change | JEFFREY J. WHITEHEAD, ESQ. SUITE 201 RAA 1700 W HORIZON RIDGE PKWY HENDERSON NV 89012 RAA | |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/29/2005 | Annual List | ||
6/13/2006 | Annual List | ||
5/2/2007 | Annual List | ||
4/23/2008 | Annual List | ||
5/28/2009 | Annual List | ||
5/26/2010 | Annual List | ||
4/18/2011 | Annual List | ||
4/16/2012 | Annual List | ||
7/1/2013 | Annual List | ||
7/14/2014 | Annual List | ||
5/20/2015 | Registered Agent Change | ||
5/26/2015 | Annual List | ||
4/9/2016 | Annual List | ||
5/8/2017 | Annual List | ||
6/13/2018 | Annual List | ||
6/13/2018 | Charitable-Solicitation Registration Statement |
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 National Charity League, Inc., Green Valley Chapter.
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 National Charity League, Inc., Green Valley Chapter 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
1829 Country Meadows Dr Henderson, NV 89012
1315 Athens Point Ave Las Vegas, NV 89123
289 Saddle Run St Henderson, NV 89012
1906 Coralino Dr Henderson, NV 89074
These addresses are known to be associated with National Charity League, Inc., Green Valley Chapter however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source