Name: | NCHP PROPERTY MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 31 May 1978 (47 years ago) |
Business ID: | 329630 |
State of Incorporation: | DISTRICT OF COLUMBIA |
Principal Office Address: | 12225 EYE STREET, NORTHWESTWASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LINDA G DAVENPORT | Secretary | 4612 NORTH DITTMAR ROAD, ARLINGTON, VA 22209 |
Name | Role | Address |
---|---|---|
ROBERT A GEORGINE | Director | 301 VALLEY BROOK DRIVE, SILVER SPRING, MD 20904 |
GEORGE M BRADY JR | Director | 29 QUINCY STREET, CHEVY CHASE, MD 20015 |
J RODERICK HELLER III | Director | 6140 SHADOW ROAD, CHEVY CHASE, MD 20815 |
Name | Role | Address |
---|---|---|
CHARLES S WILKINS JR | Vice President | 1225 EYE STREET, , DC |
Name | Role | Address |
---|---|---|
KERSY B DASTUR | Treasurer | 1222 RAYMOND AVENUE, MCLEAN, VA 22101 |
Name | Role | Address |
---|---|---|
DAVID B LOW | President | 7920 CHARLESTON COURT, BETHESDA, MD 20817 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Amendment Form | Filed | 1989-02-06 | Amendment |
Name Reservation Form | Filed | 1978-05-31 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State