Name: | Solstice Healthcare Resources, P.C. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Good Standing |
Date of registration: | 01 Apr 2013 (12 years ago) |
Entity Number: | 20131212855 |
ZIP code: | 80234 |
County: | Adams County |
Place of Formation: | COLORADO |
Principal Address: | 12207 N Pecos Street #400 Westminster CO 80234 US |
Mailing Address: | 10842 E 162nd Pl Brighton CO 80602 US |
Name | Role | Address |
---|---|---|
Lisa LaRene Wilcox | Agent | 10842 E 162nd Pl Brighton CO 80602 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241075500 | File Report | 2024-01-23 | 2024-01-23 | No data | Principal address changed, Change in registered agent information |
20228159266 | File Report | 2022-11-28 | 2022-11-28 | No data | Principal address changed, Change in registered agent information |
20218126391 | File Report | 2021-11-29 | 2021-11-29 | No data | No data |
20208013300 | File Report | 2020-11-23 | 2020-11-23 | No data | Change of Entity Address |
20201697048 | Amend Articles of Incorporation for a Profit Corporation | 2020-08-12 | 2020-08-12 | Solstice Healthcare Resources, P.C. | Change of entity name |
20198011611 | Combined Statement of Conversion and Articles of Incorporation | 2019-12-16 | 2019-12-16 | Solstice Healthcare Resources, Inc | Converted from Domestic Limited Liability Company to Domestic Profit Corporation.Removed entity mailing address;Removed agent mailing address; |
20191288004 | File Report | 2019-04-01 | 2019-04-01 | No data | No data |
20181247009 | File Report | 2018-03-25 | 2018-03-25 | No data | Change of Entity Address |
20171224884 | File Report | 2017-03-23 | 2017-03-23 | No data | Change of Registered Agent Address |
20161201688 | File Report | 2016-03-23 | 2016-03-23 | No data | Change of Entity Address |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State