1059 Sherbourne Condominium Association, Inc. at 21823 Plummer St, Sherman Oaks, Ca 91311 lists Eduardo Moral and Leah Buckwold of Chatsworth, CA as associates.
|
Julius Nagy
Individual Agent
|
21823 PLUMMER ST, SHERMAN OAKS, CA 91311
|
|
|
Eduardo Moral
CEO
|
9555 OWENSMOUTH AVE # 1, CHATSWORTH, CA 91311
|
|
|
Leah Buckwold
Chief Financial Officer
|
9555 OWENSMOUTH AVE # 1, CHATSWORTH, CA 91311
|
|
|
Rosa Rosenberg
Secretary
|
9555 OWENSMOUTH AVE # 1, CHATSWORTH, CA 91311
|
|
|
Kaleb L. Judy, P.C.
Applicant
|
GKL CORPORATE/SEARCH, INC.
|
|
21823 PLUMMER ST, SHERMAN OAKS, CA 91311
View Map
|
|
1059 Sherbourne Condominium Association, Inc.
Registered in California
|
Santa Monica, CA | View Report |
|
22809 Del Valle Homeowners' Association
Registered in California
|
Chatsworth, CA Sherman Oaks, CA (1 more) | View Report | |
|
Foothill View Homes Homeowners Association
Registered in California
|
Chatsworth, CA Canoga Park, CA (1 more) | View Report | |
|
Hilltop Manor Owners Association
Registered in California
|
Chatsworth, CA Canoga Park, CA (1 more) | View Report | |
|
Manning Plaza Homeowners Association
Registered in California
|
Chatsworth, CA Sherman Oaks, CA | View Report | |
|
Sixteen Forty-Three Twelfth Street Homeowners Association
Registered in California
|
Chatsworth, CA Canoga Park, CA (1 more) | View Report | |
|
South Encino Corporation
Registered in California
|
Chatsworth, CA Canoga Park, CA (1 more) | View Report |
|
Eventrend LLC
Registered in California
|
North Hollywood, CA Hollywood, CA (1 more) | View Report |
|
Four Square Restoration Inc
Registered in California
|
Chatsworth, CA Santa Clarita, CA (2 more) | View Report | |
|
Astoria Estates, LLC
Registered in California
|
Los Angeles, CA Sherman Oaks, CA (1 more) | View Report | |
|
Tabula Rasa , LLC
Registered in California
|
Chatsworth, CA Sherman Oaks, CA (1 more) | View Report | |
|
Grant Realty & Investments LLC
Registered in California
|
North Hills, CA Hills, CA (1 more) | View Report |
The following government agencies have contributed data:
California Secretary of State