Coldwater Springs Healthcare, Inc. is a For-Profit (Business) Corporation located in Avondale, AZ. Established on November 12, 2021, this corporation is officially registered under the document number 23296319 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 350 East La Canada Blvd., Avondale, AZ 85323, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ami Sato from Orange County CA, holding the position of Treasurer; Christie Jones from Orange County CA, serving as the President; Forrest Peterson from Orange County CA, serving as the Director; Soon Burnam from Orange County CA, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc as its official registered agent, located at 300 W. Clarendon Ave., Suite 240, Phoenix, AZ 85013.
As of the latest update, Coldwater Springs Healthcare, Inc. filed its last annual reports on October 16, 2024
Active
Updated 2/25/2025 7:44:34 PM
Coldwater Springs Healthcare, Inc.
Filing information
Company Name
Coldwater Springs Healthcare, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23296319
Date Filed
November 12, 2021
Company Age
3 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/12/2021
Approval Date
11/15/2021
Original Incorporation Date
11/05/2021
Domicile State
Nevada
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/12/2025
The data on Coldwater Springs Healthcare, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/25/2025.
Contact details
Principal Address
350 East La Canada Blvd.
Avondale, AZ 85323
County: Maricopa
Last Updated: 10/16/2024
Avondale, AZ 85323
County: Maricopa
Last Updated: 10/16/2024
Entity Principal Office Address
350 East La Canada Blvd.
Avondale, Az 85323
Last Updated: 10/16/2024
County: Maricopa
Avondale, Az 85323
Last Updated: 10/16/2024
County: Maricopa
Statutory Agent Information
Cogency Global Inc
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 10/16/2024
County: Maricopa
Appointed Status: Active 6/29/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 10/16/2024
County: Maricopa
Appointed Status: Active 6/29/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA
Officer/Director Details
Ami Sato
Treasurer
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Treasurer
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Christie Jones
President
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
President
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Forrest Peterson
Director
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Director
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Soon Burnam
Secretary
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Secretary
29222 Rancho Vlejo Rd Ste 127, San Juan Capistrano
Orange County, CA 92675
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24101615456088
Filed Date
10/16/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24062901130932
Filed Date
6/29/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23110812378359
Filed Date
11/8/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22110717136614
Filed Date
11/7/2022
Status
Approved
Document Type
Application for Authority
Barcode ID
21111508509374
Filed Date
11/12/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/12/2021
Barcode ID
21111508509374
Name Type
True Name
Name
COLDWATER SPRINGS HEALTHCARE, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
10/16/2024
Report Year
2022
Filed Date
11/07/2022
Report Year
2023
Filed Date
11/08/2023
Document Images
2024 Annual Report
10/16/2024
Statement of Change
6/29/2024
2023 Annual Report
11/8/2023
2022 Annual Report
11/7/2022
Application for Authority
11/12/2021
Other companies in Avondale