Address |
6860 S. Yosemite Court, Suite 2000 Centennial CO, 80112 |
|
Form date | June 29, 2001 | |
Type | Nonprofit Corporation |
ID | 20011130829 | |
Status | Good Standing | |
Agent organisation name | Overlook Property Management, INC. | |
Agent address |
6860 S. Yosemite Court, Suite 2000 Centennial CO, 80112 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2001-06-29 |
20011130829 | Articles of Incorporation | CHERRY PARK IV HOMEOWNERS ASSOCIATION, INC. |
2002-04-09 |
20021089139 | Statement of Older Periodic Report | CORP REPORT |
2003-04-04 |
20031106429 | Statement of Older Periodic Report | CORP REPORT |
2004-09-15 |
20041322104 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2005-08-23 |
20051319983 | File Report | |
2005-12-22 |
20051474306 | Statement of Change | Changed agent physical address; |
2006-05-30 |
20061215840 | Statement of Change | Changed entity physical address; |
2006-08-03 |
20061317425 | File Report | |
2007-02-12 |
20071073523 | Statement of Change | Changed registered agent;Changed agent physical address;Changed agent mail address; |
2007-08-31 |
20071403787 | File Report | Change of Entity Address |
2008-08-27 |
20081456128 | File Report | |
2009-08-25 |
20091452996 | File Report | |
2010-06-02 |
20101316117 | File Report | |
2011-07-15 |
20111403353 | File Report | |
2012-08-28 |
20121468564 | File Report | |
2013-05-23 |
20131307091 | File Report | |
2014-06-04 |
20141351422 | File Report | Removed entity mailing address;Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2015-07-13 |
20151450689 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2016-06-30 |
20161451983 | File Report | |
2017-08-24 |
20171640432 | File Report |