General Information

Land Trust Alliance, Inc.


Address 1250 H Street NW, Suite 600
Washington
DC, 20005
Form date March 24, 1999
Type Foreign Nonprofit Corporation
ID 19991055830
Status Good Standing
Agent name Shannon Meyer
Agent address 417 Main St., Suite G
Carbondale
CO, 81623

last updated:

Description
We managed to find out that Land Trust Alliance, Inc., according to the Colorado Secretary of State database, is a foreign nonprofit corporation and can be found in the city of Washington. Its full address is as follows: 1250 H Street Nw, Suite 600, Washington, 20005 (coordinates: 38.8995643, -77.0290861). Land Trust Alliance, Inc. has been functioning under the Colorado Secretary of State jurisdiction since 03/24/1999, which is its incorporation date, operating with id 19991055830. Shannon Meyer, the registered agent, can be reached at 417 Main St., Suite G, 81623, Carbondale, CO. The initial document filed to the SoS was "Application for Authority" received on 1999-03-24. Other filings include: "Statement of Older Periodic Report" received on 2001-05-30, "Amendment" (2001-05-30), "Statement of Older Periodic Report" (2002-05-08) and more - noted below. Additional businesses nearby are: Aaa Foundation For Traffic Safety, Inc., Greenpeace Fund, Inc., Eutelsat America Corp., Hawley-Thomas Enterprises Inc., Design + Construction Strategies, Llc.
Company transactions
Received date Transaction ID Description Comment
1999-03-24
19991055830 Application for Authority LAND TRUST ALLIANCE, INC.
2001-05-30
20011109269 Statement of Older Periodic Report CORP REPORT
2001-05-30
20011109269 Amendment CHANGE RORA
2002-05-08
20021123357 Statement of Older Periodic Report CORP REPORT
2003-05-14
20031156850 Statement of Older Periodic Report CORP REPORT
2004-03-19
20041104256 Statement of Older Periodic Report PERIODIC REPORT
2005-05-05
20051182301 File Report Change of Registered Agent / Change of Registered Agent Address
2006-04-12
20061156771 File Report
2007-03-13
20071129470 File Report
2008-03-13
20081140019 File Report
2009-03-13
20091152138 File Report
2009-09-17
20091491267 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2010-03-01
20101126502 File Report
2011-03-23
20111173899 File Report
2011-04-19
20111234830 Statement of Change Changing the Principal Office Address Principal address changed;
2011-11-01
20111610059 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2012-04-03
20121199596 File Report
2013-04-12
20131230206 File Report Change of Registered Agent Address
2014-04-25
20141266133 File Report
2015-03-25
20151211072 File Report Change of Registered Agent / Change of Registered Agent Address
2016-03-16
20161185607 File Report
2017-08-03
20171594815 Statement Curing Delinquency