General Information

Meadow Hills V Condominium Association, Inc.


Address 23 Inverness Way East, Suite 200
Englewood
CO, 80112
Form date March 5, 1997
Type Nonprofit Corporation
ID 19971034200
Status Good Standing
Agent organisation name Hammersmith Management, Inc.
Agent address 23 Inverness Way East, Suite 200
Englewood
CO, 80112

last updated:

Description
We established that Meadow Hills V 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: 23 Inverness Way East, Suite 200, Englewood, 80112 (coordinates: 39.5664846, -104.8581281). Meadow Hills V Condominium Association, Inc. has been subject to the Colorado SoS jurisdiction since 03/05/1997, which is its incorporation date, operating under identification no 19971034200. Hammersmith Management, Inc., the registered agent, can be found at 23 Inverness Way East at 23 Inverness Way East, Suite 200, 80112, Englewood, CO. The first document filed to the Secretary of State was "Articles of Incorporation" procured on 1997-03-05. Other filings cover: "Statement of Older Periodic Report" procured on 1999-03-18, "Amendment" (1999-03-18), "Statement of Older Periodic Report" (2001-05-04) and more - listed below. Additional enterprises in the vicinity include: The Villas At Briargate Homeowners Association, Inc., Broadmoorings Condominium Association, Cpc Owners Association, Inc., Sweetgrass Master Association, Inc., The Peloton Condominium Association, Inc..
Company transactions
Received date Transaction ID Description Comment
1997-03-05
19971034200 Articles of Incorporation MEADOW HILLS V CONDOMINIUM ASSOCIATION, INC.
1999-03-18
19991051147 Statement of Older Periodic Report PERIODIC REPORT
1999-03-18
19991051147 Amendment CHANGE RORA
2001-05-04
20011091408 Statement of Older Periodic Report CORP REPORT
2002-05-01
20021115330 Statement of Older Periodic Report CORP REPORT
2002-05-01
20021115330 Amendment CHANGE RORA
2003-05-14
20031157158 Statement of Older Periodic Report CORP REPORT
2004-05-28
20041194368 Statement of Older Periodic Report PERIODIC REPORT
2005-05-27
20051213451 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2006-05-24
20061209331 File Report
2007-05-21
20071241837 File Report Change of Registered Agent / Change of Registered Agent Address
2008-05-21
20081278563 File Report
2009-05-11
20091262785 File Report
2010-03-19
20101165498 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2011-03-09
20111144252 File Report
2012-08-02
20121423243 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2013-03-18
20131171626 Statement Curing Delinquency
2014-02-24
20141118521 File Report
2015-02-24
20151133025 File Report Change of Registered Agent Address / Change of Entity Address
2016-02-24
20161135846 File Report
2017-04-12
20171284604 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2017-07-24
20171554715 Statement of Change Changing the Principal Office Address Principal address changed;
2017-08-04
20171598115 Statement of Change Changing the Registered Agent Information Registered agent information changed;