General Information

The Greeley Dream Team, Incorporated


Address 1025 9TH AVE, STE 336
Greeley
CO, 80631
Form date May 27, 1987
Type Nonprofit Corporation
ID 19871727866
Status Good Standing
Agent name Elizabeth C. Barber
Agent address 1025 9th Ave., Suite 336
Greeley
CO, 80631

last updated:

Description
We managed to find out that The Greeley Dream Team, Incorporated, per the Secretary of State database, is classified as a nonprofit corporation based in the city of Greeley. Its full address is as follows: 1025 9Th Ave, Ste 336, Greeley, 80631 (coordinates: 40.4214838, -104.6930964). The Greeley Dream Team, Incorporated has been functioning under the Colorado Secretary of State jurisdiction since 05/27/1987, which is its incorporation date, operating under identification number 19871727866. Elizabeth Barber, the registered agent, can be found at 1025 9Th Ave., Suite 336, 80631, Greeley, CO. The first document filed to the Secretary of State was "Articles of Incorporation" obtained on 1987-05-27. Other filings include: "Amendment" obtained on 1987-12-09, "Amendment" (1987-12-09), "Statement of Older Periodic Report" (1993-07-20) and more - listed below. Additional firms in the proximity are: Shola Market Llp, Cali-Co Girl, First Fridays Greeley, Rss Medical, Llc, Oak Street Real Estate Productions, Llc.
Company transactions
Received date Transaction ID Description Comment
1987-05-27
19871727866 Articles of Incorporation GREELEY DREAM TEAM, INCORPORATED (THE)
1987-12-09
19871763297 Amendment RESTATED ARTICLES
1987-12-09
19871763296 Amendment
1993-07-20
19931074841 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891020636 Statement of Older Periodic Report CR89 - 03/10/89 - 891020636
1995-07-26
19951096691 Amendment CHANGE RORA
1995-07-26
19951096691 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911037242 Statement of Older Periodic Report CR91 - 05/16/91 - 911037242
1997-05-22
19971082238 Statement of Older Periodic Report PERIODIC REPORT
1999-06-16
19991114462 Statement of Older Periodic Report PERIODIC REPORT
1999-06-16
19991114462 Amendment CHANGE RORA
2001-05-22
20011103958 Statement of Older Periodic Report CORP REPORT
2002-06-04
20021150758 Statement of Older Periodic Report CORP REPORT
2003-06-19
20031199448 Amendment CHANGE RORA
2003-06-19
20031199448 Statement of Older Periodic Report CORP REPORT
2004-06-22
20041218475 Amendment CHANGE RORA
2004-06-22
20041218475 Statement of Older Periodic Report PERIODIC REPORT
2005-09-08
20051338302 File Report
2006-09-12
20061372593 File Report Change of Registered Agent Address
2007-05-22
20071244175 File Report
2008-08-05
20081418021 File Report
2009-05-12
20091264614 File Report
2010-04-12
20101208485 File Report
2010-07-06
20101379119 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2010-08-12
20101452060 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2011-08-07
20111450205 File Report Change of Entity Address
2012-05-15
20121269406 File Report
2013-07-27
20131437123 File Report
2014-04-28
20141273089 File Report
2015-07-12
20151450072 File Report
2016-04-29
20161306017 File Report
2017-06-05
20171429893 File Report