ALLIANCE OF THERAPY SPECIALISTS, INC.


Address: 5750 Dtc Parkway, Suite 170, Greenwood Village, CO 80111

ALLIANCE OF THERAPY SPECIALISTS, INC. (Entity# 19981205293) is a business entity registered with Colorado Department of State (CDOS). The business start date is November 18, 1998. The entity status is Good Standing.

Business Overview

Entity ID 19981205293
Entity Name ALLIANCE OF THERAPY SPECIALISTS, INC.
Entity Status Good Standing
Form Date 1998-11-18
Jurisdiction CO
Entity Type Corporation
Principal Address 5750 Dtc Parkway
Suite 170
Greenwood Village
CO 80111
Mailing Address 5750 Dtc Parkway
Suite 170
Greenwood Village
CO 80111

Registered Agent

Agent Name John David Cady
Principal Address 5750 Dtc Parkway
Suite 170
Greenwood Village
CO 80111
Mailing Address 5750 Dtc Parkway
Suite 170
Greenwood Village
CO 80111

Business Trade Name

Master Trade Name ID Trade Name Address Start Date
20161559374 Home Health Partners 5750 DTC Parkway, Suite 170, Greenwood Village 2016-08-22
20161033798 Colorado Pediatric Therapy 5750 DTC Parkway, Suite 170, Greenwood Village 2016-01-15
20011113834 ALLIANCE OF OCCUPATIONAL THERAPISTS 5750 DTC Parkway, Suite 170, Greenwood Village 2001-06-06
20011102468 ALLIANCE OF PHYSICAL THERAPISTS 5750 DTC Parkway, Suite 170, Greenwood Village 2001-05-21
20011102469 ALLIANCE OF SPEECH THERAPISTS 5750 DTC Parkway, Suite 170, Greenwood Village 2001-05-21

Corporate Transactions

Transaction ID Transaction Description Received Date Effective Date
20221742297 File Report 2022-07-28 2022-07-28
20211417593 File Report 2021-04-29 2021-04-29
20201392525 File Report 04/30/2020 04/30/2020
20191344598 File Report 04/23/2019 04/23/2019
20181354136 File Report 2018-04-27 2018-04-27
20171313442 File Report
Comment: Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
04/24/2017 04/24/2017
20161882254 Statement of Change Changing the Registered Agent Information
Comment: Registered agent information changed;
2016-12-28 2016-12-28
20161286633 File Report 04/25/2016 04/25/2016
20151319817 File Report 2015-05-12 2015-05-12
20141447112 File Report 2014-07-24 2014-07-24
20131648040 Statement of Change Changing the Registered Agent Information
Comment: Registered agent information changed;Removed agent mailing address;
2013-11-08 2013-11-08
20131450054 File Report 2013-08-01 2013-08-01
20121425847 Statement of Change Changing the Principal Office Address
Comment: Principal address changed;
2012-08-03 2012-08-03
20121425829 Statement of Change Changing the Registered Agent Information
Comment: Registered agent information changed;
08/03/2012 08/03/2012
20121231993 File Report 2012-04-24 2012-04-24
20111280599 File Report
Comment: Change of Registered Agent Address / Change of Entity Address
05/12/2011 05/12/2011
20101274012 File Report 05/12/2010 05/12/2010
20091269174 File Report 2009-05-14 2009-05-14
20081379125 Amend Articles of Incorporation for a Profit Corporation 2008-07-16 2008-07-16
20081285266 Statement Curing Delinquency
Name: ALLIANCE OF THERAPY SPECIALISTS, INC.
2008-05-27 2008-05-27
20051171990 File Report 04/27/2005 04/27/2005
20031382357 Statement of Older Periodic Report
Comment: 2002 PERIODIC REPORT
12/03/2003 12/03/2003
20011113830 Statement of Older Periodic Report
Comment: CORP REPORT
06/06/2001 06/06/2001
20011113830 Reinstatement 06/06/2001 06/06/2001
20011113830 Amendment
Comment: CHANGE RORA
06/06/2001 06/06/2001
20001027390 Entity Name Change
Comment: ALLIANCE OF SPEECH SPECIALISTS, INC.
Name: ALLIANCE OF THERAPY SPECIALISTS, INC.
02/08/2000 02/08/2000
19981205293 Articles of Incorporation
Comment: ALLIANCE OF SPEECH SPECIALISTS, INC.
Name: ALLIANCE OF SPEECH SPECIALISTS, INC.
11/18/1998 11/18/1998

Other Data Sources

Entity Type Entity Name Entity Address
National Provider Identifier (NPI) ALLIANCE OF THERAPY SPECIALISTS, INC 5750 Dtc Pkwy Ste 170, Greenwood Village, CO 80111-5483

Office Location

Street Address 5750 DTC Parkway
Suite 170
City Greenwood Village
State CO
Zip Code 80111
Country US

Business entities in the same location

Entity Name Office Address Agent FormationDate
Aline Townhomes Central Park Association, Inc. 5750 Dtc Parkway, Suite 130, Greenwood Village, CO 80111 David H. Friedman 2022-10-13
Aline Townhomes, LLC 5750 Dtc Parkway, Suite 130, Greenwood Village, CO 80111 David H. Friedman 2021-08-16
Chambers & Hess Center Commercial Owners Association 5750 Dtc Parkway, Suite 160, Greenwood Village, CO 80111 Grant R Nelson 2021-03-26
Rig Gad LLC 5750 Dtc Parkway, Sutie 160, Greenwood Village, CO 80111 Grant Nelson 2021-03-26
Lampert Hicks Outlook Erie, LLC 5750 Dtc Parkway, Suite 200, Greenwood Village, CO 80111 Allen Aaron Lampert 2020-10-08
Vr Sliceroo LLC 5750 Dtc Parkway, Suite 160, Greenwood Village, CO 80111 Grant R Nelson 2020-10-03
Hicks Lampert Dillon Hotel LLC 5750 Dtc Parkway, Suite 200, Greenwood Village, CO 80111 Allen Lampert 2019-06-13
Fenix Ltd, LLC 5750 Dtc Parkway, #120, Greenwood Village, CO 80111 Wes Peaker 2019-05-22
Better Buzz Technology 5750 Dtc Parkway, #120, Greenwood Village, CO 80111 Robert Mordini 2019-05-22
Alberta Harvest Junction Management, LLC 5750 Dtc Parkway, Ste. 210, Greenwood Village, CO 80111 2018-12-21
Find all businesses in the same address

Business entities in the same zip code

Entity Name Office Address Agent FormationDate
Empire Sunrise LLC 5665 S Galena St, Greenwood Village, CO 80111 2023-01-25
Skyward Artworks LLC 8400 E Prentice Avenue, Denver, CO 80111 Juan Bueno 2020-04-10
Triton Jh Holdings LLC 7000 E Belleview Ave Ste 300, Greenwood Village, CO 80111 2021-12-15
Hometown Communities, LLC 6645 E. Heritage Place South, Centennial, CO 80111 William B Veio Sr. 2019-01-27
Growgeneration Hg Corp 5619 Dtc Pkwy, Suite 900, Greenwood Village, CO 80111 2019-04-01
Swell Home Group LLC 6115 S Ironton Ct, Englewood, CO 80111 Alyssa Powell 2021-02-03
Optic Blue LLC 6188 S Alton Way, Greenwood Village, CO 80111 Kristin Mccarty 2020-02-10
Janiky Ltd. 6320 S Locust Way, Centennial, CO 80111 2019-01-18
Financial Command LLC 6067 S Clinton Ct, Greenwood Village, CO 80111 Paul L Salniker 2020-12-03
Spiritual Money Maker LLC 5633 E. Southmoor Circle, Englewood, CO 80111 Carrie Odom 2018-10-09
Find all businesses in zip 80111

Business Officer

Role Name / Organization Address
Agent John David Cady 5750 Dtc Parkway, Suite 170, Greenwood Village, CO 80111

Entities with the same agent

Entity Name Office Address Agent FormationDate
Iquantiv, Inc. 705 Nogal Rd #d10, Eagle, CO 81631 John David Cady 2020-03-30
Kultivate Ventures, Inc. 4665 Hahns Peak Dr #101, Loveland, CO 80538 John David Cady 2018-07-01
Iquantiv, LLC 4655 Hahns Peak Dr Unit 202, Loveland, CO 80538 John Cady 2018-04-04
Inflorescent Ventures, Inc. 4665 Hahns Peak Dr #101, Loveland, CO 80538 John David Cady 2017-05-27
Revenue Innovations, LLC 5933 Woodcliffe Dr, Windsor, CO 80550 John Cady 2013-11-07
Peak Margins, Inc. 2331 Timber Creek Dr, Fort Collins, CO 80528 John D Cady 2012-10-20
John Wayne Marketing LLC, Dba Promotions 283 Van Gordon St, 29-569, Lakewood, CO 80228 John Wayne Cady Jr. 2011-04-15
Tool Improvements LLC 2532 Lexington St., Lafayette, CO 80026 John Marion Cady 2009-03-17
Business Architecture Partners, LLC 2331 Timber Creek Dr, Fort Collins, CO 80528 John Cady 2007-01-12

Competitor

Search similar business entities

City Greenwood Village
Zip Code 80111
Category therapy
Category + City therapy + Greenwood Village

Improve Information

Please comment or provide details below to improve the information on ALLIANCE OF THERAPY SPECIALISTS, INC..

Dataset Information

Data Provider Colorado Department of State (CDOS)
Jurisdiction Colorado State
Related Datasets Colorado Trade Name, Colorado Professional and Occupational Licenses

This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Colorado Department of State (CDOS). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches