General Information

Quincy Park Condominium Association, Inc.


Address c/o Westwind Management, 27 Inverness Drive East
Englewood
CO, 80112
Form date November 23, 1994
Type Nonprofit Corporation
ID 19941130845
Status Good Standing
Agent organisation name The Management Trust - PMA Colo. Div.
Agent address 3091 S. Jamaica Court, Suite 100
Aurora
CO, 80014

last updated:

Description
We managed to establish that Quincy Park Condominium Association, Inc., per the Secretary of State database, is a nonprofit corporation and can be found in the city of Englewood. The company can be reached at: C/O Westwind Management, 27 Inverness Drive East, Englewood, 80112 (coordinates: 39.5680351, -104.860686). Quincy Park Condominium Association, Inc. has been subject to the Colorado SoS jurisdiction since 11/23/1994, which is its incorporation date, operating under identification number 19941130845. The Management Trust - Pma Colo. Div., the registered agent, is located at 3091 S. Jamaica Court at 3091 S. Jamaica Court, Suite 100, 80014, Aurora, CO. The first document filed to the Secretary of State was "Articles of Incorporation" procured on 1994-11-23. Other filings cover: "Statement of Older Periodic Report" procured on 1996-11-19, "Statement of Older Periodic Report" (1998-11-25), "Statement of Older Periodic Report" (2000-12-01) and more - listed below. Additional firms in the vicinity include: The Chateaux At Aurora Park Homeowners' Association, Carriage Club Homeowners Association, Inc., Sterling Hills Homeowners Association, Inc., The Heatherridge South Association, Betts Lake Homeowners Association, Inc..
Company transactions
Received date Transaction ID Description Comment
1994-11-23
19941130845 Articles of Incorporation QUINCY PARK CONDOMINIUM ASSOCIATION, INC.
1996-11-19
19961150818 Statement of Older Periodic Report PERIODIC REPORT
1998-11-25
19981210057 Statement of Older Periodic Report PERIODIC REPORT
2000-12-01
20001233393 Statement of Older Periodic Report CORP REPORT
2002-11-07
20021309150 Statement of Older Periodic Report CORP REPORT
2003-12-22
20031402587 Statement of Older Periodic Report 2003 PERIODIC REPORT
2004-12-22
20041446067 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2005-11-10
20051421031 File Report
2006-11-01
20061448567 File Report
2007-12-10
20071561165 File Report
2008-11-13
20081599106 File Report
2010-01-07
20101009568 File Report Change of Entity Address
2010-01-13
20101022842 Statement of Correction Correcting the Principal Office Address Principal address corrected;
2010-05-10
20101268995 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2010-05-22
20101294908 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2010-12-30
20101702924 File Report Change of Registered Agent / Change of Registered Agent Address
2012-01-23
20121047187 File Report Change of Registered Agent
2012-07-30
20121412150 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2012-07-30
20121412275 Statement of Change Changing the Principal Office Address Principal address changed;
2012-10-23
20121586005 File Report
2013-10-31
20131631931 File Report Change of Entity Address
2014-01-07
20141013961 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2014-10-27
20141654330 File Report
2015-11-10
20151726032 File Report
2016-10-26
20161728927 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2017-01-03
20171006997 File Report