General Information

Canon City Swim Team, Inc.


Address 622 Pear Drive
Canyon City
CO, 81212
Form date May 15, 1989
Type Nonprofit Corporation
Mailing address P.O. Box 194
Canyon City
CO, 81212
ID 19891052172
Status Good Standing
Agent name Kellie Siegfried
Agent address 622 Pear Drive
Canon City
CO, 81212
Agent mailing address 622 Pear Drive,
Canon City
CO, 81212

last updated:

Description
We established that Canon City Swim Team, Inc., per the Secretary of State database, is classified as a nonprofit corporation based in the city of Canyon City. Its full address is as follows: 622 Pear Drive, Canyon City, 81212 (coordinates: 38.4567282, -105.2148207). The firm's mail should be sent to: P.o. Box 194, Canyon City, CO 81212, US. Canon City Swim Team, Inc. has been subject to the Colorado SoS jurisdiction since 05/15/1989, which is its incorporation date, operating under identification number 19891052172. Kellie Siegfried, the registered agent, is located at 622 Pear Drive, 81212, Canon City, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" procured on 1989-05-15. Other filings include: "Statement of Older Periodic Report" procured on 1993-06-30, "Statement of Older Periodic Report" (1996-12-14), "Reinstatement" (1998-06-24) and more - to be found below. Additional firms in the vicinity are: Grobiz, Llc, H&D Rental, Llc, Gillespie Performance Horses, Llc, Lh Costruction & Remodeling, Selah Terrace Condominium Association.
Company transactions
Received date Transaction ID Description Comment
1989-05-15
19891052172 Articles of Incorporation CANON CITY SWIM TEAM, INC.
1993-06-30
19931068525 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911039989 Statement of Older Periodic Report CR91 - 05/28/91 - 911039989
1998-06-24
19981116175 Reinstatement CHANGE OF RORA INCLUDED
1998-06-24
19981116175 Statement of Older Periodic Report CORP REPORT
1998-06-24
19981116175 Statement of Older Periodic Report PERIODIC REPORT
1999-08-03
19991144886 Statement of Older Periodic Report PERIODIC REPORT
1999-08-03
19991144886 Amendment CHANGE RORA
2001-10-29
20011207834 Amendment CHANGE RORA
2001-10-29
20011207834 Statement of Older Periodic Report CORP REPORT
2003-03-05
20031072554 Amendment CHANGE RORA
2003-03-05
20031072554 Reinstatement
2003-03-05
20031072554 Statement of Older Periodic Report CORP REPORT
2003-03-05
20031072554 Statement of Older Periodic Report 2002 PERIODIC REPORT
2004-07-30
20041269146 File Report
2005-05-11
20051193368 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2006-06-06
20061230627 File Report
2007-07-24
20071340422 File Report Change of Registered Agent
2008-07-26
20081398235 File Report Change of Registered Agent / Change of Registered Agent Address
2009-08-01
20091411340 File Report
2010-11-03
20101606294 Statement Curing Delinquency
2012-05-01
20121247141 Statement Curing Delinquency
2013-07-24
20131425363 File Report
2015-03-03
20151158916 Statement Curing Delinquency
2016-02-06
20161095573 Statement of Change Changing the Registered Agent Information Registered agent information changed;Removed agent mailing address;
2016-02-06
20161095571 Statement of Change Changing the Principal Office Address Principal address changed;
2016-02-07
20161095805 File Report
2017-03-03
20171180615 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2017-03-03
20171180607 Statement of Change Changing the Principal Office Address Principal address changed;
2017-03-03
20171180595 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2017-05-25
20171399720 File Report