Boulder Creek High School Band Boosters is a Nonprofit Corporation located in Anthem, AZ. Established on February 21, 2013, this corporation is officially registered under the document number 18268808 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3655 W. Anthem Way, Suite A109 Pmb 175, Anthem, AZ 85086, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Alexis Dial from Maricopa County AZ, holding the position of Secretary; Doug Clark from Maricopa County AZ, serving as the President; Erin White from Maricopa County AZ, serving as the Director; Joy Carlson from Maricopa County AZ, serving as the Director; Liz Diaz from Maricopa County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Anthem Law as its official registered agent, located at 3715 W. Anthem Way, Ste. 119, Anthem, AZ 85086.
As of the latest update, Boulder Creek High School Band Boosters filed its last annual reports on January 6, 2025
Active
Updated 3/23/2025 4:25:15 AM
Boulder Creek High School Band Boosters
Filing information
Company Name
Boulder Creek High School Band Boosters
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18268808
Date Filed
February 21, 2013
Company Age
12 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/09/2019
Approval Date
03/07/2013
Original Incorporation Date
02/21/2013
Original Publish Date
03/20/2013
Domicile State
Arizona
Business Type
Other - Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/21/2026
The data on Boulder Creek High School Band Boosters was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
3655 W. Anthem Way, Suite A109 Pmb 175
Anthem, AZ 85086
Attention: Douglas Clark
County: Maricopa
Last Updated: 01/06/2025
Anthem, AZ 85086
Attention: Douglas Clark
County: Maricopa
Last Updated: 01/06/2025
Statutory Agent Information
Anthem Law
3715 W. Anthem Way, Ste. 119
Anthem, Az 85086
Attention: Samuel Turrentine Crump
Agent Last Updated: 01/06/2025
County: Maricopa
Appointed Status: Active 3/7/2013
Mailing Address: 3715 W. Anthem Way, Ste. 119, Anthem, Az 85086, USA
3715 W. Anthem Way, Ste. 119
Anthem, Az 85086
Attention: Samuel Turrentine Crump
Agent Last Updated: 01/06/2025
County: Maricopa
Appointed Status: Active 3/7/2013
Mailing Address: 3715 W. Anthem Way, Ste. 119, Anthem, Az 85086, USA
Officer/Director Details
Alexis Dial
Secretary
3147 W Whitman Drive, Anthem
Maricopa County, AZ 85086
Secretary
3147 W Whitman Drive, Anthem
Maricopa County, AZ 85086
Doug Clark
President
35306 North 31st Drive, Phoenix
Maricopa County, AZ 85086
President
35306 North 31st Drive, Phoenix
Maricopa County, AZ 85086
Erin White
Director
40930 N Lambert Trail, Anthem
Maricopa County, AZ 85086
Director
40930 N Lambert Trail, Anthem
Maricopa County, AZ 85086
Joy Carlson
Director
40102 W Blaze Ct, Anthem
Maricopa County, AZ 85086
Director
40102 W Blaze Ct, Anthem
Maricopa County, AZ 85086
Liz Diaz
Vice-President
3825 W Anthem Way, Unit 2111, Anthem
Maricopa County, AZ 85086
Vice-President
3825 W Anthem Way, Unit 2111, Anthem
Maricopa County, AZ 85086
Shelly Laitala
Director
42032 N. Alistair Way, Desert Hills
Maricopa County, AZ 85086
Director
42032 N. Alistair Way, Desert Hills
Maricopa County, AZ 85086
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25010613292229
Filed Date
1/6/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24061807210136
Filed Date
6/18/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24020613108400
Filed Date
2/6/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23072315556432
Filed Date
7/23/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23020814018797
Filed Date
2/8/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22101001068336
Filed Date
10/10/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22011716011177
Filed Date
1/17/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21081714401475
Filed Date
8/17/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21060110188793
Filed Date
6/1/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21022508388111
Filed Date
2/25/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20060118205309
Filed Date
6/1/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20060112203292
Filed Date
6/1/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20021709201803
Filed Date
2/17/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20020611236823
Filed Date
2/6/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19121821378679
Filed Date
12/18/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19121516098341
Filed Date
12/15/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19112118238286
Filed Date
11/21/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19081717079694
Filed Date
8/17/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19041114468218
Filed Date
4/11/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18060707302039
Filed Date
6/7/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18060707242026
Filed Date
6/7/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06198553
Filed Date
1/4/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05987240
Filed Date
7/11/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05750435
Filed Date
11/28/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05537649
Filed Date
6/6/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05336856
Filed Date
12/13/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05102877
Filed Date
6/24/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04967895
Filed Date
2/10/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04944386
Filed Date
2/5/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04693291
Filed Date
5/28/2014
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04561741
Filed Date
1/29/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04231107
Filed Date
3/20/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04164391
Filed Date
2/28/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/21/2013
Barcode ID
Name Type
True Name
Name
BOULDER CREEK HIGH SCHOOL BAND BOOSTERS
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/04/2018
Report Year
2025
Filed Date
01/06/2025
Report Year
2022
Filed Date
01/17/2022
Report Year
2014
Filed Date
01/29/2014
Report Year
2024
Filed Date
02/06/2024
More...
Document Images
2025 Annual Report
1/6/2025
Officer/Director/Shareholder Change
6/18/2024
2/6/2024 - 2024 Annual Report
Officer/Director/Shareholder Change
7/23/2023
2023 Annual Report
2/8/2023
More...