General Information

Veditz Center


Address PO Box 1213
Westminster
CO, 80036
Form date March 1, 1990
Type Nonprofit Corporation
Mailing address PO Box 1213
Westminster
CO, 80036
ID 19901011706
Status Good Standing
Agent organisation name Veditz Center
Agent address PO Box 1213
Westminster
CO, 80036
Agent mailing address PO Box 1213,
Westminster
CO, 80036

last updated:

Description
We managed to find out that Veditz Center, per the Secretary of State database, is classified as a nonprofit corporation and can be found in the city of Westminster. The company address is as follows: Po Box 1213, Westminster, 80036 (coordinates: 39.86, -105.04). The enterprise can be contacted at: Po Box 1213, Westminster, CO 80036, US. Veditz Center has been functioning under the Colorado SoS jurisdiction since 03/01/1990, which is its incorporation date, operating under id no 19901011706. Veditz Center, the registered agent, is located at Po Box 1213 at Po Box 1213, 80036, Westminster, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" received on 1990-03-01. Other filings cover: "Reinstatement" received on 1992-10-20, "Statement of Older Periodic Report" (1994-08-23), "Statement of Older Periodic Report" (1996-05-13) and more - to be found below. Additional enterprises nearby include: Mayham Reservoir Corporation, Gk Lake Llc, Ajbt, Llc, B & M Electric, Splash Inc.
Company transactions
Received date Transaction ID Description Comment
1990-03-01
19901011706 Articles of Incorporation ROCKY MOUNTAIN ASSOCIATION OF THE DEAF, INC.
1992-10-20
19921101779 Reinstatement
1994-08-23
19941095135 Statement of Older Periodic Report CORP REPORT
1996-05-13
19961065071 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921101779 Statement of Older Periodic Report CR1992 - 10/20/1992 - 19921101779
1998-05-31
19981100957 Amendment CHANGE RORA
1998-06-02
19981100957 Statement of Older Periodic Report PERIODIC REPORT
2004-01-28
20041032826 Statement of Older Periodic Report PERIODIC REPORT
2004-01-28
20041032826 Statement of Older Periodic Report 2003 PERIODIC REPORT
2004-01-28
20041032826 Reinstatement
2004-01-28
20041032826 Statement of Older Periodic Report 2000 PERIODIC REPORT
2004-01-28
20041032826 Statement of Older Periodic Report 2002 PERIODIC REPORT
2004-01-28
20041032826 Amendment CHANGE RORA
2005-02-18
20051075330 Amend and Restate Articles of Incorporation for a Nonprofit Corporation
2005-04-06
20051145669 File Report Change of Registered Agent / Change of Registered Agent Address
2006-03-15
20061111719 File Report Change of Registered Agent Address / Change of Entity Address
2008-09-04
20081472765 Statement Curing Delinquency
2008-09-05
20081472765 Filing Officer Correction Mailing addresses not deleted;Removed entity mailing address;Removed agent mailing address;
2009-05-05
20091251026 Amend and Restate Articles of Incorporation for a Nonprofit Corporation Change of Entity Name
2010-01-12
20101020606 File Report
2010-12-07
20101666028 File Report Change of Registered Agent Address / Change of Entity Address
2013-05-14
20131290638 Statement Curing Delinquency
2014-08-14
20141493678 File Report Change of Registered Agent Address / Change of Entity Address
2015-07-30
20151495670 File Report
2016-07-25
20161503499 File Report
2017-05-13
20171366333 File Report