Address |
14 Corporate Plaza Dr Ste 210 Newport Beach CA, 92660 |
|
Form date | July 26, 2000 | |
Type | Foreign Limited Liability Company |
ID | 20001145561 | |
Status | Good Standing | |
Agent organisation name | Corporation Service Company | |
Agent address |
1560 Broadway, Suite 2090 Denver CO, 80202 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2000-07-26 |
20001145561 | Application for Authority | CWS APARTMENT HOMES LLC |
2005-01-11 |
20051016490 | Requalify Foreign Entity Authority | |
2005-03-31 |
20051137148 | Statement of Change | Changed agent physical address; |
2006-01-17 |
20061026452 | Statement of Change | Changed agent physical address; |
2006-07-27 |
20061307557 | Statement Curing Delinquency | |
2007-01-25 |
20071043355 | Statement of Change | Changed registered agent;Changed agent physical address; |
2007-08-27 |
20071393368 | File Report | Change of Entity Address |
2008-07-28 |
20081400649 | File Report | Change of Entity Address |
2009-09-14 |
20091484899 | File Report | Change of Registered Agent Address |
2010-08-10 |
20101447550 | File Report | |
2011-09-19 |
20111526614 | File Report | |
2012-09-20 |
20121514322 | File Report | Change of Registered Agent Address / Change of Entity Address |
2013-01-16 |
20131032176 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
2013-07-10 |
20131400723 | File Report | |
2014-02-27 |
20141136150 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2014-07-09 |
20141418034 | File Report | |
2017-02-22 |
20171135997 | Statement Curing Delinquency |