Active
Updated 3/21/2025 3:31:31 AM

Valleywide Hospitals & Institutions

Valleywide Hospitals & Institutions is a Nonprofit Corporation located in Apache Junction, AZ. Established on November 17, 2018, this corporation is officially registered under the document number 1920835 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1336 S Lawther Drive, Apache Junction, AZ 85120, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Debra Cresse from Pinal County AZ, holding the position of President; Debra Cresse from Pinal County AZ, serving as the Director; Donna Speir from Maricopa County AZ, serving as the Secretary; Jose Gocobachi from Maricopa County AZ, serving as the Director; Kory Robidoux from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Debra Ann Cresse as its official registered agent, located at 1336 S Lawther Dr, Apache Junction, AZ 85120.

As of the latest update, Valleywide Hospitals & Institutions filed its last annual reports on March 2, 2024

Filing information

Company Name Valleywide Hospitals & Institutions
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1920835
Date Filed November 17, 2018
Company Age 6 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 07/27/2021
Approval Date 01/10/2019
Original Incorporation Date 11/17/2018
Domicile State Arizona
Business Type Other - Recovery From Substance Abuse /12 Step Based
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 11/17/2024
Years Due 2024

The data on Valleywide Hospitals & Institutions was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

1336 S Lawther Drive
Apache Junction, AZ 85120
Attention: Debra Cresse
County: Maricopa
Last Updated: 04/02/2024

Statutory Agent Information

Debra Ann Cresse
1336 S Lawther Dr
Apache Junction, Az 85120
Agent Last Updated: 04/02/2024
County: Pinal
Appointed Status: Active 4/2/2024

Officer/Director Details

Debra Cresse
President
1336 S Lawther Drive, Apache Junction
Pinal County, AZ 85120
Debra Cresse
Director
1336 S Lawther Drive, Apache Junction
Pinal County, AZ 85120
Donna Speir
Secretary
10801 Happy Valley Road, Lot 82, Scottsdale
Maricopa County, AZ 85255
Jose Gocobachi
Director
1725 S Coroando Road, Apt. 3073, Gilbert
Maricopa County, AZ 85295
Kory Robidoux
Treasurer
1367 S Country Club Drive, Unit 1277, Mesa
Maricopa County, AZ 85210
Kory Robidoux
Director
1367 S Country Club Drive, Unit 1277, Mesa
Maricopa County, AZ 85210
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Statement of Change - Corps
Barcode ID 24032914161393
Filed Date 3/29/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24030212200817
Filed Date 3/2/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24011015505234
Filed Date 1/10/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23042414466206
Filed Date 4/20/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22101818375609
Filed Date 10/18/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21111714420883
Filed Date 11/17/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21072714146165
Filed Date 7/27/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071901251791
Filed Date 7/19/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19111718105215
Filed Date 11/17/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 18122816141035
Filed Date 12/28/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/28/2018
Barcode ID 18122816141035
Name Type True Name
Name Valleywide Hospitals & Institutions

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/02/2024
Report Year 2020
Filed Date 07/27/2021
Report Year 2022
Filed Date 10/18/2022
Report Year 2019
Filed Date 11/17/2019
Report Year 2021
Filed Date 11/17/2021

Document Images

More...