General Information

Wildgrass Townhouse Subassociation


Address 11002 BENTON ST
Westminster
CO, 80020-3200
Form date February 9, 2006
Type Nonprofit Corporation
ID 20061060185
Status Good Standing
Agent name TODD FACKLER
Agent address 11002 BENTON ST
WESTMINSTER
CO, 80020-3200

last updated:

Description
We managed to establish that Wildgrass Townhouse Subassociation, per the SoS database, is a nonprofit corporation situated in the city of Westminster. Its full address is as follows: 11002 Benton St, Westminster, 80020-3200 (coordinates: 39.8980422, -105.0542786). Wildgrass Townhouse Subassociation has been functioning under the Colorado SoS jurisdiction since 02/09/2006, when it was incorporated under identification no 20061060185. Todd Fackler, the registered agent, can be found at 11002 Benton St, 80020-3200, Westminster, CO. The initial document submitted to the Secretary of State was "Form a Nonprofit Corporation" received on 2006-02-09. Other filings cover: "File Report" received on 2007-03-29, "File Report" (2008-02-29), "File Report" (2009-01-27) and more - noted below. Other enterprises nearby include: The Meadows Of Greeley Community Association, Meadowlake West Townhomes Association, Inc., Brandychase East Condominium Association, Inc., Topaz On Academy Condominium Association, Granville Homeowners Association, Inc..
Company transactions
Received date Transaction ID Description Comment
2006-02-09
20061060185 Form a Nonprofit Corporation
2007-03-29
20071156910 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2008-02-29
20081119888 File Report
2009-01-27
20091054535 File Report
2009-03-30
20091180041 Statement of Change Resigned registered agent;
2009-07-27
20091396179 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2009-07-27
20091396218 Statement of Change Changing the Principal Office Address Principal address changed;
2009-09-16
20091488032 Statement Curing Delinquency
2010-11-02
20101604900 File Report
2011-11-30
20111661429 File Report
2012-10-10
20121564612 File Report
2013-01-03
20131005679 Statement of Change Changing the Principal Office Address Principal address changed;
2013-01-03
20131005690 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2013-08-23
20131483057 File Report Change of Registered Agent Address / Change of Entity Address
2014-10-03
20141610081 File Report
2015-09-23
20151611712 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2015-09-28
20151627991 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-09-28
20151628015 File Report Removed agent mailing address; / Change of Entity Address
2016-04-20
20161271043 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2016-04-20
20161271032 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2016-07-01
20161456540 File Report
2017-07-05
20171517493 File Report