No. 4 Cal Neva Drive Owners Association Overview
No. 4 Cal Neva Drive Owners Association filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Wednesday, August 20, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
No. 4 Cal Neva Drive Owners Association
Network Visualizer
Advertisements
Key People
Who own No. 4 Cal Neva Drive Owners Association
Name | |
---|---|
Peter Nauenberg |
NonTreas
Director
|
Richars Meyer |
NonPres
Director
|
James R. Plugge 4 |
NonSec
NonDir
|
David Eldridge |
President
|
David Edlridge |
President
|
Cynthia J. Williams |
Treasurer
Director
Secretary
|
Phillip Schultz |
Treasurer
Secretary
|
David Simon |
Treasurer
Director
|
Known Addresses for No. 4 Cal Neva Drive Owners Association
Corporate Filings for No. 4 Cal Neva Drive Owners Association
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C17757-1997 |
Date Filed: | Wednesday, August 20, 1997 |
Registered Agent | Ponderosa Property Maintenance |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/20/1997 | Articles of Incorporation | ||
8/18/1998 | Annual List | ||
12/28/1999 | Registered Agent Change | ROBERT DAMON SPITZER BUILDING 2 264 VILLAGE BLVD. INCLINE VILLAGE NV 894519447 DMM | |
1/19/2000 | Registered Agent Change | ASSOCIATED MANAGEMENT, INC. SUITE 204B 917 TAHOE BLVD. INCLINE VILLAGE NV 89451 EJF | |
7/27/2000 | Amendment | REINSTATED/REVOKED 5-1-00 DMM | |
8/21/2001 | Annual List | ||
9/4/2002 | Annual List | ||
8/26/2003 | Annual List | ||
9/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/2/2005 | Annual List | 2005-2006 | |
7/28/2006 | Annual List | ||
7/28/2006 | Registered Agent Change | ||
8/30/2007 | Annual List | 07-08 | |
3/4/2008 | Registered Agent Change | ||
7/29/2008 | Annual List | ||
8/30/2009 | Annual List | ||
8/1/2010 | Annual List | ||
8/23/2011 | Annual List | ||
8/3/2012 | Annual List | ||
8/28/2013 | Annual List | ||
6/3/2014 | Registered Agent Change | ||
8/26/2014 | Annual List | ||
8/24/2015 | Annual List | ||
8/30/2016 | Annual List | ||
12/8/2017 | Annual List | ||
8/28/2018 | 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 No. 4 Cal Neva Drive 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 No. 4 Cal Neva Drive 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
5
Known Addresses
PO Box 5091 Incline Village, NV 89450
PO Box 946 Crystal Bay, NV 89402
224 Kamaker Loop Kihei, HI 96753
6736 Masters Dr Reno, NV 89511
800 S Pacific Coast Hwy 8-503 Redondo Redondo Beach, CA 90277
These addresses are known to be associated with No. 4 Cal Neva Drive Owners Association however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source