Back to Home
Business Information
Business Details
Business Name: ALLIANCE FOR AFFORDABLE SERVICES Business ID: 116039
Business Type: Foreign Nonprofit Corporation Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 06/26/1987 Name in State of Incorporation: ALLIANCE FOR AFFORDABLE SERVICES
Date of Formation in Jurisdiction: 06/26/1987    
Principal Office Address: 130 E John Carpenter Freeway, Ste 100, Irving, TX, 75062, USA Mailing Address: PO Box 612547, Dallas, TX, 75261, USA
Citizenship / State of Incorporation: Foreign/District Of Columbia    
    Last Nonprofit Report Year: 2020
    Next Report Year: 2025
Duration: Perpetual  
Business Email: licensingprocessor@1sas.com Phone #: NONE
Notification Email: licensingprocessor@1sas.com Fiscal Year End Date: NONE
Notes
V:FNP P:244 Date:06/26/1987 FOREIGN NONPROFIT QUALIFIED V:FNP P:365 Date:12/07/1989 AMENDMENT FILED CHANGING NAME FROM AMERICAN LIFESHARE ASSOCIATION, INC. RET. CERT. TO: CT (IN-OFFICE PICKUP BY MONICA) V:FNP P:366 Date:12/08/1989 AMENDMENT FILED CHANGING NAME FROM ALLIANCE FOR AFFORDABLE HEALTH CARE (RETURN CERT. TO: CT - IN OFFICE PICKUP BY MONICA) V: P: Date:07/30/1990 RETURN & $25. V: P: Date:02/03/1995 RETURN & $25. V: P: Date:12/19/1997 PENDING APP. FOR AMENDED CERT. OF AUTHORITY. V:FNP P:684 Date:01/09/1998 AMENDMENT FILED CHANGING NAME FROM ALLIANCE FOR AFFORDABLE HEALTH CARE ASSOCIATION. RET. TO NONPROFIT CORPORATION. V: P: Date:06/30/2000 RETURN & $25.
Remarks
Date - 06/26/1987, Volume - FNP , Page - 244 : FOREIGN NONPROFIT QUALIFIED Date - 12/07/1989, Volume - FNP , Page - 365 : AMENDMENT FILED CHANGING NAME FROM AMERICAN LIFESHARE ASSOCIATION, INC. Date - 12/08/1989, Volume - FNP , Page - 366 : AMENDMENT FILED CHANGING NAME FROM ALLIANCE FOR AFFORDABLE HEALTH CARE Date - 07/30/1990, Volume - , Page - : RETURN & $25. Date - 02/03/1995, Volume - , Page - : RETURN & $25. Date - 12/19/1997, Volume - , Page - : PENDING APP. FOR AMENDED CERT. OF AUTHORITY. Date - 01/09/1998, Volume - FNP , Page - 684 : AMENDMENT FILED CHANGING NAME FROM ALLIANCE FOR AFFORDABLE HEALTH CARE ASSOCIATION. RET. TO NONPROFIT CORPORATION. Date - 06/30/2000, Volume - , Page - : RETURN & $25.
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1Other Services (except Public Administration)All Other Personal Services
2OTHER / To carry on an educational campaign and disseminate information and ideas to its members.
  • Page 1 of 1, records 1 to 2 of 2
Principals Information
Name/TitleBusiness Address
Todd E Hyatt / Secretary501 W Broadway , Ste 800, San Diego, CA, 92101, USA
Todd E Hyatt / Director501 W Broadway, Ste 800, San Diego, CA, 92101, USA
Danell Nixon / Director200 Windmill Dr, Rochelle, IL, 61068, USA
Paul H Pevsner / President130 E. John Carpenter Freeway Ste. 100, Irving, TX, 75062, USA
Paul H Pevsner / Director130 E. John Carpenter Freeway Ste. 100, Irving, TX, 75062, USA
Principals Information
Name/Title Business Address Business Address:
Paul H Pevsner / President 130 E. John Carpenter Freeway Ste. 100, Irving, TX, 75062, USA
Todd E Hyatt / Secretary 501 W Broadway , Ste 800, San Diego, CA, 92101, USA
Todd E Hyatt / Director 501 W Broadway, Ste 800, San Diego, CA, 92101, USA
View All Principals(6)
Registered Agent Information
Name: C T Corporation System
Registered Office Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Registered Mailing Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Trade Name Information
No Trade Name(s) associated to this business.
Trade Name Owned By
No Records to View.