Active
Updated 3/12/2025 12:39:20 AM

Rocky Mountain Emmy Foundation

Rocky Mountain Emmy Foundation is a Nonprofit Corporation located in Avondale, AZ. Established on July 2, 2019, this corporation is officially registered under the document number 23000442 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3231 N 136th Dr, Avondale, AZ 85392, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Bob Adlhoch from Maricopa County AZ, holding the position of Director; Dan J.p. Ciernia from Santa Fe County NM, serving as the Vice-President; Douglas Mummert from Maricopa County AZ, serving as the President; Jennifer Doan from Maricopa County AZ, serving as the Secretary; Jennifer Jones from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jennifer Jones as its official registered agent, located at the same address as the corporation.

As of the latest update, Rocky Mountain Emmy Foundation filed its last annual reports on May 22, 2024

Filing information

Company Name Rocky Mountain Emmy Foundation
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 23000442
Date Filed July 2, 2019
Company Age 6 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/21/2019
Approval Date 08/21/2019
Original Incorporation Date 07/02/2019
Domicile State Arizona
Business Type Arts, Entertainment, And Recreation
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/02/2025

The data on Rocky Mountain Emmy Foundation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/12/2025.

Contact details

Principal Address

3231 N 136th Dr
Avondale, AZ 85392
Attention: Rocky Mountain Foundation
County: Maricopa
Last Updated: 05/22/2024

Statutory Agent Information

Jennifer Jones
3231 N 136th Dr
Avondale, Az 85392
Agent Last Updated: 05/22/2024
County: Maricopa
Appointed Status: Active 3/24/2023

Officer/Director Details

Bob Adlhoch
Director
201 E. Jefferson St., Phoenix
Maricopa County, AZ 85004
Dan J.p. Ciernia
Vice-President
Po Box 5923, Santa Fe
Santa Fe County, NM 87505
Douglas Mummert
President
Po Box 32003, Phoenix
Maricopa County, AZ 85064
Jennifer Doan
Secretary
4068 E Yucca St., Phoenix
Maricopa County, AZ 85028
Jennifer Jones
Treasurer
1235 E. Maryland Ave, Unit A, Phoenix
Maricopa County, AZ 85014
Jessica O'toole
Officer
Po Box 1660, Litchfield Park
Maricopa County, AZ 85340
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24052209551433
Filed Date 5/22/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061607269479
Filed Date 6/16/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23030801080395
Filed Date 3/8/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23030716489378
Filed Date 3/7/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23030715068641
Filed Date 3/7/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22060207102947
Filed Date 6/2/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21070214293521
Filed Date 7/2/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21062115275137
Filed Date 6/21/2021
Status Approved
Document Type Articles of Amendment - Nonprofit
Barcode ID 20020410409455
Filed Date 2/4/2020
Status Approved
Document Type Certificate of Good Standing
Barcode ID 19110109140248
Filed Date 11/1/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 19071707593676
Filed Date 7/17/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/17/2019
Barcode ID 19071707593676
Name Type True Name
Name Rocky Mountain Emmy Foundation

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 05/22/2024
Report Year 2022
Filed Date 06/02/2022
Report Year 2023
Filed Date 06/16/2023
Report Year 2020
Filed Date 06/21/2021
Report Year 2021
Filed Date 07/02/2021

Document Images

More...