Active
Updated 3/22/2025 1:47:14 AM

Sonoran Desert Conference Center

Sonoran Desert Conference Center is a Nonprofit Corporation located in Ajo, AZ. Established on August 13, 2015, this corporation is officially registered under the document number 20257746 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 55 Orilla Avenue, Ajo, AZ 85321, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Aaron Cooper from Pima County AZ, holding the position of Other Officer; Alfredo Soto from Pima County AZ, serving as the Director; Dan Lutzick from Pima County AZ, serving as the Secretary; Emily Sherbrooke from Pima County AZ, serving as the President; Ginger Wiley-zambrano from Pima County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed International Sonoran Desert Alliance as its official registered agent, located at 38 N Plaza St, Ajo, AZ 85321.

As of the latest update, Sonoran Desert Conference Center filed its last annual reports on June 17, 2024

Filing information

Company Name Sonoran Desert Conference Center
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20257746
Date Filed August 13, 2015
Company Age 10 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 05/20/2021
Approval Date 08/14/2018
Original Incorporation Date 08/13/2015
Domicile State Arizona
Business Type Accommodation And Food Services
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 08/13/2025

The data on Sonoran Desert Conference Center was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

55 Orilla Avenue
Ajo, AZ 85321
Attention: General Manager
County: Pima
Last Updated: 06/17/2024

Statutory Agent Information

International Sonoran Desert Alliance
38 N Plaza St
Ajo, Az 85321
Attention: Executive Director
Agent Last Updated: 06/17/2024
County: Pima
Appointed Status: Active 6/15/2023
Mailing Address: Po Box 687, Ajo, Az 85321, USA

Officer/Director Details

Aaron Cooper
Other Officer
Po Box 687, Ajo
Pima County, AZ 85321
Alfredo Soto
Director
Po Box 687, Ajo
Pima County, AZ 85321
Dan Lutzick
Secretary
Po Box 687, Ajo
Pima County, AZ 85321
Emily Sherbrooke
President
Po Box 687, Ajo
Pima County, AZ 85321
Ginger Wiley-zambrano
Treasurer
Po Box 687, Ajo
Pima County, AZ 85321
Scott Swanson
Director
Po Box 687, Ajo
Pima County, AZ 85321
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24061712027552
Filed Date 6/17/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061509275834
Filed Date 6/15/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22120117263077
Filed Date 12/1/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22070111400161
Filed Date 7/1/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21080916438314
Filed Date 8/10/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21052011086627
Filed Date 5/20/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21052001324359
Filed Date 5/20/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19073015565795
Filed Date 7/30/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18080711174703
Filed Date 8/7/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06036204
Filed Date 8/7/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05627447
Filed Date 8/13/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05276615
Filed Date 10/7/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05203734
Filed Date 8/26/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 8/13/2015
Barcode ID
Name Type True Name
Name SONORAN DESERT CONFERENCE CENTER

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 05/20/2021
Report Year 2023
Filed Date 06/15/2023
Report Year 2024
Filed Date 06/17/2024
Report Year 2022
Filed Date 07/01/2022
Report Year 2019
Filed Date 07/30/2019
More...

Document Images

More...