O'LALLEE LANE HOMEOWNERS' ASSOCIATION


Address: 2949 Bayshore Ave, Ventura, CA 93001-4124

O'LALLEE LANE HOMEOWNERS' ASSOCIATION (UBI# 603331917) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is September 9, 2013. The entity status is Administratively Dissolved.

Business Overview

Unified Business Identifier (UBI) 603331917
Business Name O'LALLEE LANE HOMEOWNERS' ASSOCIATION
Physical Address 2949 Bayshore Ave
Ventura
CA 93001-4124
Mailing Address 2949 Bayshore Ave
Ventura
CA 93001-4124
Registered Agent Name SECRETARY
Registered Agent Address 671 Olallee Ln
Sequim
WA 98382-3917
Category Regular Corporation (REG)
Business Type NONPROFIT
Business Type Description WA NONPROFIT CORPORATION
Incorporation State WASHINGTON
Incorporation Date 2013-09-09
Expiration Date 2019-09-30
Dissolution Date 2020-02-03
Duration PERPETUAL
Record Status Administratively Dissolved

Governing Persons

Name Role Address
Allan J. Goff 2195 S 7TH, SEQUIM, WA, 98382
Patricia Goff
Mary Dorr
Christina Goff

Corporation Documents

Document Type Completed Date
ANNUAL REPORT 2014-11-13,
ARAD 2020-02-03
ARDQ 2019-10-01
ARDUEDATE 2019-08-01,
ARTICLES OF DISSOLUTION 2016-01-04,
ARTICLES OF INCORPORATION 2013-09-10,
Initial Report 2013-11-19,
OFFICE CORRECTION 2018-05-30,
REINSTATEMENT 2018-05-29,

Office Location

Street Address 2949 BAYSHORE AVE
City VENTURA
State CA
Zip Code 93001

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Integrity Wealth Advisors, Inc. 196 S Fir St Ste 140, Ventura, CA 93001-3000 Integrity Wealth Advisors Inc 2019-06-24
Seacliff Westside, LLC 1000 S Seaward Ave, Ventura, CA 93001-3735 Paracorp Incorporated 2018-11-16
The Trade Desk, Inc. 42 N Chestnut St, Ventura, CA 93001-2662 Corporation Service Company 2018-10-17
Tk Hall Management, LLC 265 Manzanita Ave, Ventura, CA 93001 Laura Hazen 2016-10-28
Synergy Development Services, Inc. 867 E Front St Ste A, Ventura, CA 93001 3h Agent Services Inc 2016-07-20
Seacliff Westside II, LLC 1000 S Seaward Ave, Ventura, CA 93001-3735 Paracorp Incorporated 2014-10-28
Tbp Properties, LLC 1131 Cornwall Ln, Ventura, CA 93001-4030 Sharon Bernd 2014-08-05
Erin Carroll LLC 2980 Bayshore Ave, Ventura, CA 93001-4126 Sussman Shank Registration Services, LLC 2014-04-25
Patagonia Provisions, Inc. 259 W. Santa Clara St., Ventura, CA 93001 C T Corporation System 2013-12-24
Timberland Retreat 1362 Hanover Ln, Ventura, CA 93001-4021 Debbie Cosby 2012-10-16
Find all businesses in 93001

Business Officer

Name Role Address
Secretary Registered Agent 671 Olallee Ln, Sequim, WA 98382-3917
Allan J. Goff 2195 S 7TH, SEQUIM, WA, 98382
Patricia Goff
Mary Dorr
Christina Goff

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Ampula Inc. 4502 137th Ave Se, Bellevue, WA 98006-2204 Secretary 2020-11-12
Cedar Crest Ranch LLC 8602 160th St Ne, Arlington, WA 98223-8839 Secretary 2020-11-09
Kelcema Audio, Inc 11825 Ne 113th St Ste 132, Vancouver, WA 98662-1644 Secretary 2020-11-02
63wetruria Hoa 63 W Etruria St Apt 5, Seattle, WA 98119-1927 Secretary 2020-10-08
2nd Street Condominiums Owners' Association 15129 445th Ave Se, North Bend, WA 98045-9780 Secretary 2020-09-03
Packwood Learning Community 13096 Us Highway 12, Packwood, WA 98361 Secretary 2020-07-21
Skamania Sand & Gravel, LLC 1294 E Cascade Dr, N Bonneville, WA 98639 Secretary 2020-07-20
Studio Vida LLC 317 Union Ave Se Ste 2, Olympia, WA 98501-1323 Secretary 2020-07-14
Mallegro Properties, LLC 2020 Maltby Rd Ste 7188, Bothell, WA 98021-8669 Secretary 2020-07-09
Internet Pilgrim Church 250 H St # 65, Blaine, WA 98230-4018 Secretary 2020-06-30

Competitor

Search similar business entities

City SEQUIM
Zip Code 98382

Improve Information

Please comment or provide details below to improve the information on O'LALLEE LANE HOMEOWNERS' ASSOCIATION.

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.

Trending Searches