| Address |
4321 State HWY 66 Longmont CO, 80504 |
|
| Form date | March 25, 2004 | |
| Type | Nonprofit Corporation | |
| Mailing address |
PO BOX 6125 Longmont CO, 80501 |
| ID | 20041111204 | |
| Status | Good Standing | |
| Agent organisation name | Foster Management, Inc. | |
| Agent address |
4321 State HWY 66 Longmont CO, 80504 |
|
| Agent mailing address |
PO BOX 6125, Longmont CO, 80501 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2004-03-25 |
20041111204 | Articles of Incorporation | PELICAN SHORES SOUTH HOMEOWNERS ASSOCIATION |
| 2005-04-06 |
20051144938 | File Report | |
| 2005-08-01 |
20051293213 | Statement of Change | Changed entity physical address;Changed entity mail address;Changed agent physical address;Changed agent mail address; |
| 2006-04-26 |
20061174953 | File Report | |
| 2007-03-17 |
20071136925 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2008-05-07 |
20081252249 | File Report | |
| 2009-03-17 |
20091157325 | File Report | |
| 2009-04-06 |
20091198820 | Statement of Change | Removed entity mailing address;Changed entity physical address;Changed registered agent;Changed agent physical address;Removed agent mailing address; |
| 2010-02-05 |
20101077739 | File Report | Change of Entity Address |
| 2011-03-02 |
20111130395 | File Report | |
| 2012-02-21 |
20121106415 | File Report | |
| 2013-02-06 |
20131087576 | File Report | |
| 2013-03-01 |
20131144337 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
| 2013-03-01 |
20131144645 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2014-05-27 |
20141329241 | File Report | Change of Registered Agent Address / Change of Entity Address |
| 2015-05-26 |
20151347989 | File Report | |
| 2016-05-24 |
20161363307 | File Report | |
| 2017-05-22 |
20171380226 | File Report |