Address |
4350 S. Monaco Street, Suite 500 Denver CO, 80237 |
|
Form date | August 5, 2003 | |
Type | Corporation |
ID | 20031251877 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2003-08-05 |
20031251877 | Articles of Incorporation | RICHMOND AMERICAN HOMES OF PENNSYLVANIA, INC. |
2004-08-10 |
20041278853 | File Report | |
2004-11-23 |
20041404601 | Statement of Change | Changed registered agent;Changed agent physical address; |
2005-06-14 |
20051231340 | Statement of Change | Changed entity physical address; |
2005-08-11 |
20051307459 | File Report | |
2006-08-14 |
20061333042 | File Report | |
2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
2007-08-15 |
20071374598 | File Report | |
2008-10-28 |
20081568327 | File Report | |
2009-10-26 |
20091564703 | File Report | Change of Entity Address |
2010-10-22 |
20101582876 | File Report | Change of Entity Address |
2011-10-13 |
20111572940 | File Report | Change of Entity Address |
2012-09-10 |
20121499171 | File Report | |
2013-10-08 |
20131583134 | File Report | |
2014-10-01 |
20141605763 | File Report | Removed entity mailing address; / Change of Entity Address |
2015-10-07 |
20151652398 | File Report | |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2016-10-10 |
20161686328 | File Report | |
2017-09-06 |
20171679104 | File Report |