You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICAN ASSOCIATION OF ZOOLOGICAL PARKS AND AQUARIUMS

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/19/19721/19/1972DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8132 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Grant making and Giving Services (foundations, voluntary health) Capital Stock0.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressC/O PERLMAN & PERLMAN, LLP
1855 W. BASELINE ROAD, SUITE 250
MESA, AZ, 85202
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address8403 COLESVILLE ROAD #710
SILVER SPRING, MD, 20910
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDENISE VERRET
8403 COLESVILLE ROAD, SUITE 710
SILVER SPRING, MD, 20910
DirectorLISA NEW
8403 COLESVILLE ROAD
SUITE 710
SILVER SPRING, MD, 20910
IncorporatorGARY K. CLARKE
635 GAGE BOULEVARD
TOPIKA, KS, 66502
USA
IncorporatorDR. LESTER E. FISHER
100 WEST WEBSTER AVE.
CHICAGO, IL, 60614
USA
PresidentDANIEL ASHE
8403 COLESVILLE ROAD, SUITE 710
SILVER SPRING, MD, 20910
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ASSOCIATION OF ZOOS AND AQUARIUMSTRADENAME2/17/2006
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 3, 2024 — 6:13 AM