Name: | SHADOW RIDGE CLUSTER HOMES HOMEOWNERS ASSOCIATION |
Jurisdiction: | Colorado |
Legal type: | Domestic nonprofit corporation |
Status: | Good Standing |
Date of registration: | 23 Sep 1983 (41 years ago) |
Entity Number: | 19871539102 |
ZIP code: | 81647 |
County: | Garfield County |
Place of Formation: | COLORADO |
Principal Address: | 820 Castle Valley Blvd Suite 107 New Castle CO 81647 US |
Mailing Address: | PO Box 1010 New Castle CO 81647 US |
Name | Role | Address |
---|---|---|
Deborah L Sanderson | Agent | 820 Castle Valley Blvd Suite 107 New Castle CO 81647 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241662883 | File Report | 2024-06-24 | 2024-06-24 | No data | Principal address changed, Change in registered agent information |
20231746131 | File Report | 2023-07-20 | 2023-07-20 | No data | Principal address changed, Change in registered agent information |
20231743308 | Statement of Change Changing the Registered Agent Information | 2023-07-19 | 2023-07-19 | No data | Registered agent information changed; |
20221610638 | File Report | 2022-06-23 | 2022-06-23 | No data | Change of Entity Address |
20221041465 | Statement of Change Changing the Registered Agent Information | 2022-01-13 | 2022-01-13 | No data | Registered agent information changed; |
20211579169 | File Report | 2021-06-23 | 2021-06-23 | No data | No data |
20201875781 | File Report | 2020-10-08 | 2020-10-08 | No data | No data |
20191777235 | File Report | 2019-09-26 | 2019-09-26 | No data | Removed agent mailing address; |
20181745162 | File Report | 2018-09-24 | 2018-09-24 | No data | Removed entity mailing address;Change of Registered Agent |
20171479607 | File Report | 2017-06-23 | 2017-06-23 | No data | Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State