Knollwood Property Owners Association is an active Californian business entity incorporated 6th June 1961. Michael Marsh acts as the agent for this non-profit.

Non-Profit Data

Non-Profit NameKnollwood Property Owners Association
Non-Profit AgentMichael Marsh
Non-Profit StatusActive
Entity Number415059
Entity TypeNonprofit Corporation - CA - Mutual Benefit - Common Interest Development Corporation
JurisdictionCA
Incorporation Date6 June 1961 (62 years, 11 months ago)
Statement of InfoDue 30 June 2025

Principal & Mailing Address

Address3623 Old Conejo Road #203
Newbury Park, CA 91320
Map

Mailing Address

Mailing Address31858 Castaic rd #332
Castaic
CA
91384
Map

Agent

Agent DetailsMichael Marsh
3623 Old Conejo Road #203
Newbury Park, CA 91320

History

27 March 2023Common Interest Development Statement BA20230623193
27 March 2023Statement of Information BA20230623012
Field NameChanged FromChanged To
Annual Report Due Date6/30/20236/30/2025
10 November 2022Common Interest Development Statement BA20221132289
Field NameChanged FromChanged To
CRA ChangedMichael Marsh
3623 Old Conejo Road #203
Newbury Park, CA 91320
Michael Marsh
3623 Old Conejo Road #203
Newbury Park, CA 91320
10 November 2022Statement of Information BA20221132188
Field NameChanged FromChanged To
Annual Report Due Date6/30/20216/30/2023
Principal Postal Code9135591320
Principal Address 127820 Fremont Ct #53623 Old Conejo Road #203
Principal CityValenciaNewbury Park
CRA ChangedNancy Yamaoka
27820 Fremont Ct #5
Valencia, CA 91355
Michael Marsh
3623 Old Conejo Road #203
Newbury Park, CA 91320
25 January 2022System Amendment - Pending Suspension LBA9437613
28 December 2021System Amendment - Penalty Certification - SI LBA9437612
Field NameChanged FromChanged To
Legacy CommentCID Certification
28 December 2021System Amendment - Penalty Certification - SI LBA9437611
Field NameChanged FromChanged To
Legacy CommentSOS Certification
28 September 2021System Amendment - SI Delinquency for the year of 0 LBA9437610
22 April 2019Common Interest Development Statement LBA9437609
Field NameChanged FromChanged To
Legacy CommentLegacy number: CD311688
25 January 2018System Amendment - Pending Suspension LBA9437608
29 December 2017System Amendment - Penalty Certification - SI LBA9437607
Field NameChanged FromChanged To
Legacy CommentCID Certification
29 December 2017System Amendment - Penalty Certification - SI LBA9437606
Field NameChanged FromChanged To
Legacy CommentSOS Certification
29 September 2017System Amendment - SI Delinquency for the year of 0 LBA9437605
3 January 2014System Amendment - FTB Revivor LBA9437604
1 February 2013System Amendment - FTB Suspended LBA9437603
29 August 2012System Amendment - Penalty Certification - SI LBA9437602
Field NameChanged FromChanged To
Legacy CommentCID Certification
29 August 2012System Amendment - Penalty Certification - SI LBA9437601
Field NameChanged FromChanged To
Legacy CommentSOS Certification
29 August 2012System Amendment - Pending Suspension LBA9437600
1 February 2012System Amendment - SI Delinquency for the year of 0 LBA9437599
24 March 2011Agent Resignation LBA9437598
Field NameChanged FromChanged To
Legacy CommentLegacy number: R0059120
5 November 2003System Amendment - SI Delinquency for the year of 0 LBA9437597
6 November 1997System Amendment - SI Delinquency for the year of 0 LBA9437596
22 August 1997System Amendment - FTB Revivor LBA9437595
1 April 1994System Amendment - FTB Suspended LBA9437594
3 November 1993System Amendment - SI Delinquency for the year of 0 LBA9437593
1 September 1989System Amendment - SI Delinquency for the year of 0 LBA9437592
27 February 1984System Amendment - FTB Revivor LBA9437591
2 August 1982System Amendment - FTB Suspended LBA9437590
6 June 1961Initial Filing 0415059

This page was last updated December 2023.