Address |
PO Box 504 Monument CO, 80132 |
|
Form date | August 9, 2002 | |
Type | Nonprofit Corporation | |
Mailing address |
P.O.Box 504 Monument CO, 80132 |
ID | 20021218656 | |
Status | Good Standing | |
Agent name | Anne C Jeffcoat | |
Agent address |
15866 Bridle Ridge Dr Monument CO, 80132 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2002-08-09 |
20021218656 | Articles of Incorporation | PALMER DIVIDE QUILTMAKERS |
2003-09-04 |
20031285352 | Statement of Older Periodic Report | CORP REPORT |
2004-10-18 |
20041363938 | File Report | |
2005-10-04 |
20051370667 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2006-10-09 |
20061412056 | File Report | |
2007-10-16 |
20071477595 | File Report | |
2008-12-15 |
20081649664 | File Report | |
2009-12-08 |
20091639031 | File Report | Change of Registered Agent |
2010-07-23 |
20101411514 | Statement of Change Changing the Registered Agent Information | Registered agent information changed;Removed agent mailing address; |
2010-07-23 |
20101411547 | File Report | |
2011-07-25 |
20111418621 | File Report | |
2012-06-16 |
20121327927 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2013-07-07 |
20131395334 | File Report | Removed entity mailing address; |
2014-06-17 |
20141368191 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2015-06-15 |
20151389215 | File Report | |
2016-06-09 |
20161399268 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2017-06-21 |
20171471258 | File Report |