Enchanted Gardens, Inc. at P O Box 12311, Glendale, Ca 91224 lists Stephen Soskin and Ardalan Habibi of Tarzana, CA as the associates.
|
Stephen Soskin
Individual Agent
|
18913 ADOLFO ST, TARZANA, CA 91335
(View Past Addresses)
|
|
|
Stephen Soskin
CEO
|
18913 ADOLFO ST, TARZANA, CA 91335
(View Past Addresses)
|
|
|
Ardalan Habibi
Chief Financial Officer
|
18908 ADOLFO ST, TARZANA, CA 91335
|
|
|
Ardalan Habibi
Secretary
|
18908 ADOLFO ST, TARZANA, CA 91335
|
|
P O BOX 12311, GLENDALE, CA 91224
(Mailing)
View Map
|
|
Enchanted Gardens, Inc.
Registered in Michigan
|
Grand Rapids, MI | View Report | |
|
Enchanted Gardens, Inc.
Registered in Michigan
|
Flint, MI | View Report | |
|
Terry's Enchanted Gardens Inc.
Registered in Michigan
|
Detroit, MI | View Report | |
|
Enchanted Gardens Inc.
Registered in Ohio
|
Hamilton, OH | View Report | |
|
Enchanted Gardens Foundation Inc.
Registered in Georgia
|
Manchester, GA | View Report | |
|
Enchanted Gardens, Inc.
Registered in Georgia
|
Alpharetta, GA | View Report | |
|
Enchanted Gardens, Inc.
Registered in Colorado
|
Colorado | View Report | |
|
Enchanted Gardens, Inc.
Registered in North Carolina
|
Washington, NC | View Report | |
|
Enchanted Gardens, Inc.
Registered in Texas
|
Lubbock, TX | View Report | |
|
Enchanted Gardens, Inc.
Registered in Texas
|
Richmond, TX Rosenberg, TX | View Report | |
|
The Owners Association of Enchanted Gardens, Inc.
Registered in Texas
|
Dalworthington Gardens, TX | View Report | |
|
Enchanted Gardens, Inc.
Registered in Massachusetts
|
Holyoke, MA | View Report | |
|
Enchanted Gardens, Inc.
Registered in Florida
|
Miami, FL | View Report | |
|
Enchanted Water Gardens, Inc.
Registered in Florida
|
Boynton Beach, FL | View Report | |
|
The Enchanted Gardens, Inc.
Registered in Florida
|
Crystal River, FL | View Report | |
|
Enchanted Gardens, Inc.
Registered in Tennessee
|
Lewisburg, TN | View Report | |
|
Enchanted Gardens Inc.
Registered in North Dakota
|
Bismarck, ND | View Report | |
|
Enchanted Gardens, Inc.
Registered in California
|
Placerville, CA | View Report | |
|
S. B. Enchanted Gardens, Inc.
Registered in California
|
Los Angeles, CA | View Report |
|
1352 Fairfax Avenue, Inc.
Registered in California
|
Glendale, CA Sherman Oaks, CA | View Report | |
|
1663 Selby, Inc.
Registered in California
|
Glendale, CA La Crescenta, CA (1 more) | View Report | |
|
1826 Canyon, Inc.
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
272 N. Chester Ave, Inc.
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
4180 Guardian, Inc.
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
634 Huntley Townhouses
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
Arte De Noho, Inc.
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
Barrington 10, Inc.
Registered in California
|
Glendale, CA Los Angeles, CA (1 more) | View Report | |
|
Bronson 6, Inc.
Registered in California
|
Beverly Hills, CA (1 more) | View Report | |
|
Cedar Woods, Inc.
Registered in California
|
Chatsworth, CA (1 more) | View Report | |
|
El Dorado Royal Gardens
Registered in California
|
Arcadia, CA (1 more) | View Report | |
|
Fernglen Foothill Homeowners Association
Registered in California
|
Glendale, CA (1 more) | View Report | |
|
Hi Point Venture Owners Association
Registered in California
|
Los Angeles, CA Glendale, CA | View Report | |
|
Midvale Village Association
Registered in California
|
Glendale, CA La Crescenta, CA (1 more) | View Report | |
|
Omr Owners', Inc.
Registered in California
|
Glendale, CA La Crescenta, CA (2 more) | View Report | |
|
Sycamore Homes Hoa, Inc.
Registered in California
|
Los Angeles, CA San Bruno, CA (2 more) | View Report | |
|
Valmont Villas, Inc.
Registered in California
|
Glendale, CA (2 more) | View Report | |
|
Van Buren Place, Incorporated
Registered in California
|
Culver City, CA (1 more) | View Report | |
|
Waverly 5 Association
Registered in California
|
Glendale, CA (2 more) | View Report |
The following government agencies have contributed data:
California Secretary of State