Address |
705 S. Public Road Lafayette CO, 80026 |
|
Form date | October 30, 1995 | |
Type | Nonprofit Corporation | |
Mailing address |
P.O. Box 648 Lafayette CO, 80026 |
ID | 19951133059 | |
Status | Good Standing | |
Agent name | Michael Anderson | |
Agent address |
705 S. Public Road Lafayette CO, 80026 |
|
Agent mailing address |
P.O. Box 648, Lafayette CO, 80026 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1995-10-30 |
19951133059 | Articles of Incorporation | STERLING PARK CONDOMINIUM ASSOCIATION, INC. |
1997-10-29 |
19971173301 | Statement of Older Periodic Report | PERIODIC REPORT |
1997-10-29 |
19971173301 | Amendment | CHANGE RORA |
2002-03-06 |
20021054762 | Statement of Older Periodic Report | 2001 PERIODIC REPORT |
2002-03-06 |
20021054762 | Amendment | CHANGE RORA |
2002-03-06 |
20021054762 | Reinstatement | |
2004-03-17 |
20041100299 | Statement of Older Periodic Report | 2003 REPORT |
2004-10-29 |
20041380803 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2006-04-18 |
20061163562 | Statement Curing Delinquency | |
2007-07-02 |
20071309164 | File Report | |
2008-08-26 |
20081455279 | File Report | |
2009-02-12 |
20091092828 | Statement of Change | Changed entity physical address;Changed registered agent;Changed agent physical address; |
2009-04-03 |
20091195017 | File Report | |
2010-03-31 |
20101190749 | File Report | |
2011-04-21 |
20111239200 | File Report | |
2012-02-07 |
20121084071 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2012-02-07 |
20121084822 | Statement of Change Changing the Principal Office Address | Principal address changed; |
2012-10-09 |
20121563867 | Statement Curing Delinquency | |
2015-03-02 |
20151154335 | Statement Curing Delinquency | |
2016-05-26 |
20161372281 | File Report | |
2017-02-23 |
20171138438 | File Report |