General Information

Amg Charitable Gift Foundation


Address c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Form date February 9, 1994
Type Nonprofit Corporation
ID 19941015996
Status Good Standing
Agent name Kimberly A Sobzack
Agent address 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Agent mailing address c/o AMG National Trust Bank, P.O. Box 3006
Greenwood Village
CO, 80155

last updated:

Description
We established that Amg Charitable Gift Foundation, per the SoS database, is a nonprofit corporation situated in the city of Greenwood Village. Its full address is as follows: C/O Amg National Trust Bank, 6295 Greenwood Plaza Blvd, Greenwood Village, 80111 (coordinates: 39.6028185, -104.8953531). Amg Charitable Gift Foundation has been subject to the Colorado Secretary of State jurisdiction since 02/09/1994, when it was incorporated under id 19941015996. Kimberly Sobzack, the registered agent, can be found at 6295 Greenwood Plaza Blvd, 80111, Greenwood Village, CO. The earliest document submitted to the Secretary of State was "Articles of Incorporation" obtained on 1994-02-09. Other filings cover: "Amendment" obtained on 1995-10-27, "Statement of Older Periodic Report" (1996-02-27), "Statement of Older Periodic Report" (1998-04-08) and more - to be found below. Other enterprises in the proximity include: Skp Foundation, Carrara Venture Fund Ii, L.l.l.p., Amg National Corp., Merit Venture Fund Iv, Lllp, The Zenon C.r. Hansen Foundation, Inc..
Company transactions
Received date Transaction ID Description Comment
1994-02-09
19941015996 Articles of Incorporation AMG CHARITABLE GIFT FOUNDATION
1995-10-27
19951132232 Amendment AMENDED & RESTATED (INCL RORA)
1996-02-27
19961028158 Statement of Older Periodic Report PERIODIC REPORT
1998-04-08
19981066138 Statement of Older Periodic Report PERIODIC REPORT
2000-03-17
20001056211 Statement of Older Periodic Report CORP REPORT
2002-03-20
20021070206 Statement of Older Periodic Report CORP REPORT
2003-04-09
20031112539 Statement of Older Periodic Report CORP REPORT
2004-04-21
20041147232 Statement of Older Periodic Report PERIODIC REPORT
2005-04-22
20051166146 File Report Change of Registered Agent Address / Change of Entity Address
2006-06-22
20061257261 File Report Change of Registered Agent / Change of Registered Agent Address
2007-03-29
20071156199 File Report
2008-04-28
20081231933 File Report Change of Registered Agent
2009-04-29
20091237035 File Report
2010-04-23
20101231478 File Report
2011-04-11
20111217925 File Report
2012-04-09
20121207885 File Report
2013-04-17
20131236458 File Report
2014-04-14
20141238563 File Report
2015-04-23
20151271457 File Report
2015-07-01
20151434600 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2016-04-19
20161269253 File Report Change of Registered Agent Address
2017-04-10
20171281160 File Report