809 Lakeshore Corporation Overview
809 Lakeshore Corporation filed as a Domestic Corporation in the State of Nevada on Wednesday, April 10, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
809 Lakeshore Corporation
Network Visualizer
Advertisements
Key People
Who own 809 Lakeshore Corporation
Name | |
---|---|
Chris Watts 16 |
President
|
Sean Oconnell 1 |
Director
Secretary
|
Cathy Fleming 13 |
Treasurer
|
Elizabeth Tuoto 18 |
Director
Secretary
|
Stephen F. Hill 12 |
President
Director
|
William A. Durgin 8 |
Director
|
Known Addresses for 809 Lakeshore Corporation
Corporate Filings for 809 Lakeshore Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8156-1996 |
Date Filed: | Wednesday, April 10, 1996 |
Registered Agent | Shawn G. Pearson |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/10/1996 | Articles of Incorporation | ||
2/18/1998 | Amendment | NEVADA PACIFIC DEVELOPMENT CORPORATION (3)PGS. MMR | |
3/11/1998 | Annual List | ||
7/16/1998 | Registered Agent Change | STEVE GRUMER SUITE 6 931 TAHOE BLVD INCLINE VILLAGE NV 89451 CMA | |
4/9/1999 | Annual List | ||
7/15/1999 | Registered Agent Change | ROBERT WHITE 54 SHORELINE CIRCLE INCLINE VILLAGE NV 89451 P E | |
6/5/2000 | Annual List | ||
10/20/2000 | Registered Agent Change | SIERRA CORPORATE SERVICES 4TH FLOOR 241 RIDGE ST RENO NV 89501 NEH | |
4/30/2001 | Annual List | ||
4/26/2002 | Annual List | ||
3/26/2003 | Annual List | ||
8/6/2003 | Registered Agent Address Change | JOHN P FOWLER M. HILL & DE LIPKAU RXS 333 HOLCOMB AVE STE 300 RENO NV 89502 RXS | |
5/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/2/2005 | Annual List | ||
4/28/2006 | Annual List | ||
4/25/2007 | Annual List | ||
6/4/2008 | Annual List | 1FSC VIA RA PU 6/11/08 FAB | |
4/30/2009 | Annual List | 09/10 | |
3/30/2010 | Annual List | ||
4/13/2011 | Annual List | ||
5/10/2012 | Annual List | ||
3/26/2013 | Annual List | ||
3/28/2013 | Registered Agent Change | ||
4/8/2014 | Annual List | ||
4/22/2015 | Annual List | 15-16 | |
4/15/2016 | Annual List | ||
3/28/2017 | Annual List | 17-18 | |
3/28/2018 | Annual List | 2018-2019 | |
4/8/2019 | Annual List | 19-20 |
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 809 Lakeshore Corporation.
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 809 Lakeshore Corporation 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
3201 Danville Blvd Alamo, CA 94507
3210 Danville Blvd Alamo, CA 94507
PO Box 4204 Incline Village, NV 89450
301 Danville Blvd Alamo, CA 94507
These addresses are known to be associated with 809 Lakeshore Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source