Detail by Entity Name

Foreign Profit Corporation

CENTURY COMMUNITIES, INC.

Filing Information
F21000001145 68-0521411 02/26/2021 DE ACTIVE
Principal Address
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Changed: 04/02/2024
Mailing Address
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Changed: 04/02/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Francescon, Dale
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title Director

Francescon, Robert
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title Director

Lippman, James M.
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title Director

Guericke, Keith R.
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title CEO

Francescon, Dale
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title CFO

Messenger, David
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title Secretary

Messenger, David
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Title Assistant Secretary

Coleman, Jarrett
8390 E. Crescent Parkway
Suite 650
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/23/2023
2024 04/02/2024