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:
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 |