Pcma Southwest & Pacific Chapter Overview
Pcma Southwest & Pacific Chapter filed as a Domestic Non-Profit Corporation in the State of Nevada on Monday, March 5, 2007 and is approximately seventeen years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Pcma Southwest & Pacific Chapter
Network Visualizer
Advertisements
Key People
Who own Pcma Southwest & Pacific Chapter
Name | |
---|---|
Jenna Richardson |
NonPres
Treasurer
NonDir
|
Barbara Billmyer |
NonTreas
|
Luci Whiteman |
NonDir
NonSec
|
Theresa Ofstad |
NonSec
|
Robert L. Wentworth 1 |
President
Director
|
Michelle Mendez |
President
|
Stevens Brian |
President
|
Nancy Canzone |
President
Director
|
Neil Johnson |
President
Director
|
Kristen Messineo |
President
|
James Henderson |
Treasurer
Director
Secretary
|
Kay Peterson |
Treasurer
|
Dawn Norman 1 |
Director
|
Robert Colvin 1 |
Director
|
Tracy Judge |
Director
|
Robert Donahue |
Director
|
Maryann Stanson |
Secretary
|
Wendy Gillfillan |
Secretary
|
James J. Durbin |
Director
|
Harriet Porter |
Secretary
|
Victor Fernandez |
Director
|
Kevin Boland |
NonPres
|
Showing 8 records out of 22
Known Addresses for Pcma Southwest & Pacific Chapter
6300 Wilshire Blvd
Los Angeles, CA 90048
333 S Hope St
Los Angeles, CA 90071
4742 N 24th St
Phoenix, AZ 85016
380 New York St
Redlands, CA 92373
3150 Paradise Rd
Las Vegas, NV 89109
200 Pine Ave
Long Beach, CA 90802
715 Hundley Way
Placentia, CA 92870
1150 W Magic Way
Anaheim, CA 92802
6310 Caballero Blvd
Buena Park, CA 90620
3520 Challenger St
Torrance, CA 90503
Corporate Filings for Pcma Southwest & Pacific Chapter
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0172202007-2 |
Date Filed: | Monday, March 5, 2007 |
Registered Agent | Robert Colvin |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/5/2007 | Articles of Incorporation | ||
4/16/2007 | Initial List | ||
8/13/2008 | Annual List | 08-09 | |
4/9/2009 | Annual List | ||
1/27/2010 | Annual List | ||
10/4/2010 | Registered Agent Change | ||
3/3/2011 | Annual List | ||
2/21/2012 | Annual List | ||
2/29/2012 | Registered Agent Change | ||
1/7/2013 | Annual List | ||
3/1/2014 | Annual List | ||
1/27/2015 | Amended List | ||
1/27/2015 | Annual List | ||
1/27/2015 | Charitable-Solicitation Registration Statement | ||
3/13/2016 | Annual List | ||
1/20/2017 | Annual List | ||
2/25/2018 | Annual List | ||
2/26/2019 | 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 Pcma Southwest & Pacific 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 Pcma Southwest & Pacific 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
10
Known Addresses
6300 Wilshire Blvd Los Angeles, CA 90048
333 S Hope St Los Angeles, CA 90071
4742 N 24th St Phoenix, AZ 85016
380 New York St Redlands, CA 92373
3150 Paradise Rd Las Vegas, NV 89109
200 Pine Ave Long Beach, CA 90802
715 Hundley Way Placentia, CA 92870
1150 W Magic Way Anaheim, CA 92802
6310 Caballero Blvd Buena Park, CA 90620
3520 Challenger St Torrance, CA 90503
These addresses are known to be associated with Pcma Southwest & Pacific Chapter however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source