Preferred Community Management, Inc. at 142 S Santa Cruz Ave APT -a, Los Gatos, Ca 95030 lists David Lazzarini and Steve G Speno of Los Gatos, CA.
|
David Lazzarini
Individual Agent
|
142 S SANTA CRUZ APT -A, LOS GATOS, CA 95030
(View Past Addresses)
|
|
|
David Lazzarini
CEO
|
142 S SANTA CRUZ APT -A, LOS GATOS, CA 95030
(View Past Addresses)
|
|
|
Steve G Speno
Chief Financial Officer
|
142 S SANTA CRUZ AVE APT -A, LOS GATOS, CA 95030
|
|
|
Steve G Speno
Director
|
142 S SANTA CRUZ AVE APT -A, LOS GATOS, CA 95030
|
|
|
Steve G Speno
Secretary
|
142 S SANTA CRUZ AVE APT -A, LOS GATOS, CA 95030
|
|
142 S SANTA CRUZ AVE APT -A, LOS GATOS, CA 95030
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2022 | Plan NamePREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN Plan #001 Participants BOY/EOY11 / 11 Assets BOY/EOY$2,451,978 / $2,081,848 | 2022 | PREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN - Plan #001 | 11 / 11 | $2,451,978 / $2,081,848 |
| 2021 | Plan NamePREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN Plan #001 Participants BOY/EOY10 / 10 Assets BOY/EOY$2,072,260 / $2,451,978 | 2021 | PREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN - Plan #001 | 10 / 10 | $2,072,260 / $2,451,978 |
| 2020 | Plan NamePREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN Plan #001 Participants BOY/EOY10 / 10 Assets BOY/EOY$1,904,120 / $2,072,260 | 2020 | PREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN - Plan #001 | 10 / 10 | $1,904,120 / $2,072,260 |
| 2019 | Plan NamePREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN Plan #001 Participants BOY/EOY10 / 10 Assets BOY/EOY$1,509,029 / $1,904,120 | 2019 | PREFERRED COMMUNITY MANAGEMENT INC. 401K PLAN - Plan #001 | 10 / 10 | $1,509,029 / $1,904,120 |
|
Preferred Community Management Services Inc.
Registered in New Jersey
|
View Report | ||
|
Preferred Community Management, Inc.
Registered in Florida
|
Winter Park, FL | View Report | |
|
Preferred Community Management, Inc.
Registered in Nevada
|
Los Gatos, CA | View Report |
|
Evergreen-Meadowood, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson Family Group, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson Family Services, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson Speno Company
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson-Meadowood, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson-Scmp, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gs Loire Oxnard, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gslb Investors, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Kmg Payroll, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Nonni's Beachhouse, LLC
Registered in California
|
San Jose, CA Los Gatos, CA | View Report | |
|
Pacifica-Gspt, LLC
Registered in California
|
Dover, DE Los Gatos, CA | View Report | |
|
Sm Morgan Hill LLC
Registered in California
|
Santa Monica, CA Los Gatos, CA | View Report | |
|
Speno Family Partnership, L.P.
Registered in California
|
Los Gatos, CA Same, CA | View Report | |
|
Campbell-Latimer, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson Speno LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Gibson Speno Llc-Coyote Valley
Registered in California
|
Los Gatos, CA | View Report | |
|
Montgomery Leasing Corporation
Registered in California
|
Irvine, CA Floor Irvine, CA (1 more) | View Report | |
|
Pacifica-Hollister Houston, L.P.
Registered in California
|
Los Gatos, CA | View Report | |
|
Pacifica-St. Louis, LLC
Registered in California
|
Los Gatos, CA | View Report |
|
Gs Apartment Holdings, LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Vrb Realty Partners LLC
Registered in California
|
Los Gatos, CA | View Report | |
|
Mah-Sterling Pointe, LLC
Registered in California
|
Cruz Los Gatos, CA Los Gatos, CA | View Report |
|
Evergreen Community Partners, LLC
Registered in California
|
Los Gatos, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor