Superstition Lookout Rv Park Council is a Nonprofit Corporation located in Apache Junction, AZ. Established on January 6, 2021, this corporation is officially registered under the document number 23167867 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1371 East 4th Avenue, Site 146, Apache Junction, AZ 85119, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bradley Manville Bates from Olmsted County MN, holding the position of Vice-President; Nancy Lynn Jacobson from Anoka County MN, serving as the Treasurer; Roxine Julie Poe from Pinal County AZ, serving as the Director; Timothy Girard Bertrand from Chippewa County MN, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dale Lewis Johnson as its official registered agent, located at 1371 East 4th Ave, Site 148, Apache Junction, AZ 85119.
As of the latest update, Superstition Lookout Rv Park Council filed its last annual reports on December 18, 2024
Active
Updated 2/27/2025 2:05:48 AM
Superstition Lookout Rv Park Council
Filing information
Company Name
Superstition Lookout Rv Park Council
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23167867
Date Filed
January 6, 2021
Company Age
4 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
02/16/2021
Approval Date
02/16/2021
Original Incorporation Date
01/06/2021
Domicile State
Arizona
Business Type
Other - Other - Activities Club
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/06/2026
The data on Superstition Lookout Rv Park Council was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/27/2025.
Contact details
Principal Address
1371 East 4th Avenue, Site 146
Apache Junction, AZ 85119
Attention: Nancy Lynn Jacobson
County: Pinal
Last Updated: 12/18/2024
Apache Junction, AZ 85119
Attention: Nancy Lynn Jacobson
County: Pinal
Last Updated: 12/18/2024
Statutory Agent Information
Dale Lewis Johnson
1371 East 4th Ave, Site 148
Apache Junction, Az 85119
Agent Last Updated: 12/18/2024
County: Pinal
Appointed Status: Resigned 12/13/2022
1371 East 4th Ave, Site 148
Apache Junction, Az 85119
Agent Last Updated: 12/18/2024
County: Pinal
Appointed Status: Resigned 12/13/2022
Officer/Director Details
Bradley Manville Bates
Vice-President
2337 Weston Pl Sw, Rochester
Olmsted County, MN 55902
Vice-President
2337 Weston Pl Sw, Rochester
Olmsted County, MN 55902
Nancy Lynn Jacobson
Treasurer
5311 242nd Ave Nw, Saint Francis
Anoka County, MN 55070
Treasurer
5311 242nd Ave Nw, Saint Francis
Anoka County, MN 55070
Roxine Julie Poe
Director
1371 E 4th Ave, Lot# 114, Apache Junction
Pinal County, AZ 85119
Director
1371 E 4th Ave, Lot# 114, Apache Junction
Pinal County, AZ 85119
Timothy Girard Bertrand
President
6049 20th Ave Sw, Montevideo
Chippewa County, MN 56265
President
6049 20th Ave Sw, Montevideo
Chippewa County, MN 56265
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121806090924
Filed Date
12/18/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23120911523890
Filed Date
12/9/2023
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
22121317527056
Filed Date
12/13/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22113012517263
Filed Date
11/30/2022
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22111014548654
Filed Date
11/10/2022
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
21012914418686
Filed Date
1/29/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/29/2021
Barcode ID
21012914418686
Name Type
True Name
Name
Superstition Lookout RV Park Council
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
11/10/2022
Report Year
2024
Filed Date
12/09/2023
Report Year
2025
Filed Date
12/18/2024
Document Images
2025 Annual Report
12/18/2024
2024 Annual Report
12/9/2023
Statutory Agent Resignation
12/13/2022
Statement of Change
11/30/2022
2023 Annual Report
11/10/2022
More...
Other companies in Apache Junction