Gavilan Peak Pto is a Nonprofit Corporation located in Anthem, AZ. Established on April 7, 2017, this corporation is officially registered under the document number 21762620 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2701 W Memorial Dr, Anthem, AZ 85086, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Aaryn Ehlers from Maricopa County AZ, holding the position of President; Heather Maldonado from Maricopa County AZ, serving as the Secretary; Sangeetha Dakshinamoorthy from Maricopa County AZ, serving as the Vice-President; Tracie Chuang from Maricopa County AZ, serving as the Director; Tracie Chuang from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Tracie Chuang as its official registered agent, located at 2701 W. Memorial Drive, Anthem, AZ 85086.
As of the latest update, Gavilan Peak Pto filed its last annual reports on January 26, 2025
Active
Updated 3/23/2025 4:00:59 AM
Gavilan Peak Pto
Filing information
Company Name
Gavilan Peak Pto
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
21762620
Date Filed
April 7, 2017
Company Age
8 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/05/2021
Approval Date
04/25/2017
Original Incorporation Date
04/07/2017
Domicile State
Arizona
Business Type
Other - Other - Other - School Pto
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/07/2026
The data on Gavilan Peak Pto was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
2701 W Memorial Dr
Anthem, AZ 85086
Attention: Gavilan Peak Pto
County: Maricopa
Last Updated: 01/26/2025
Anthem, AZ 85086
Attention: Gavilan Peak Pto
County: Maricopa
Last Updated: 01/26/2025
Statutory Agent Information
Tracie Chuang
2701 W. Memorial Drive
Anthem, Az 85086
Agent Last Updated: 01/26/2025
County: Maricopa
Appointed Status: Active 7/2/2023
2701 W. Memorial Drive
Anthem, Az 85086
Agent Last Updated: 01/26/2025
County: Maricopa
Appointed Status: Active 7/2/2023
Officer/Director Details
Aaryn Ehlers
President
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
President
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Heather Maldonado
Secretary
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Secretary
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Sangeetha Dakshinamoorthy
Vice-President
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Vice-President
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Tracie Chuang
Director
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Director
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Tracie Chuang
Treasurer
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Treasurer
2701 W Memorial Dr, Anthem
Maricopa County, AZ 85086
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25012622574028
Filed Date
1/26/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24020713577614
Filed Date
2/7/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23051910264185
Filed Date
5/19/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23051910184142
Filed Date
5/19/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23031009581707
Filed Date
3/10/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22080318580577
Filed Date
8/3/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22071608442034
Filed Date
7/16/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031110220801
Filed Date
3/11/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22021112381617
Filed Date
2/11/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21070512356299
Filed Date
7/5/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21070512356297
Filed Date
7/5/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21060301258768
Filed Date
6/3/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20021010093959
Filed Date
2/10/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20020809382266
Filed Date
2/8/2020
Status
Approved
Document Type
2018 Annual Report
Barcode ID
20020809382267
Filed Date
2/8/2020
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05880299
Filed Date
4/7/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/7/2017
Barcode ID
Name Type
True Name
Name
GAVILAN PEAK PTO
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/26/2025
Report Year
2024
Filed Date
02/07/2024
Report Year
2019
Filed Date
02/08/2020
Report Year
2018
Filed Date
02/08/2020
Report Year
2023
Filed Date
03/10/2023
More...
Document Images
2025 Annual Report
1/26/2025
2024 Annual Report
2/7/2024
Statement of Change
5/19/2023
Officer/Director/Shareholder Change
5/19/2023
2023 Annual Report
3/10/2023
More...
Other companies in Anthem