Active
Updated 3/22/2025 1:53:16 AM

Benson Bobcat Alumni Association

Benson Bobcat Alumni Association is a Nonprofit Corporation located in Benson, AZ. Established on November 16, 2015, this corporation is officially registered under the document number 20481400 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 167 E 5th Street, Benson, AZ 85602, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Anita A. Choate from Cochise County AZ, holding the position of Secretary; Anita Anne Choate from Cochise County AZ, serving as the Treasurer; Darby Getzwiller from Cochise County AZ, serving as the Vice-President; Georgia Dell Mellentine from Cochise County AZ, serving as the Director; Nick Maldonado from Cochise County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Mark E Battaglia as its official registered agent, located at the same address as the corporation.

As of the latest update, Benson Bobcat Alumni Association filed its last annual reports on October 3, 2024

Filing information

Company Name Benson Bobcat Alumni Association
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20481400
Date Filed November 16, 2015
Company Age 10 years
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/30/2021
Approval Date 11/18/2015
Original Incorporation Date 11/16/2015
Domicile State Arizona
Business Type Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 11/16/2024
Years Due 2024

The data on Benson Bobcat Alumni Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

167 E 5th Street
Benson, AZ 85602
County: Cochise
Last Updated: 10/03/2024

Statutory Agent Information

Mark E Battaglia
167 E 5th Street
Benson, Az 85602
Agent Last Updated: 10/03/2024
County: Cochise
Appointed Status: Active

Officer/Director Details

Anita A. Choate
Secretary
P.o. Box 1591, Benson
Cochise County, AZ 85602
Anita Anne Choate
Treasurer
P.o. Box 1591, Benson
Cochise County, AZ 85602
Darby Getzwiller
Vice-President
167 E 5th Street, Benson
Cochise County, AZ 85602
Georgia Dell Mellentine
Director
730 Foothill Place, Benson
Cochise County, AZ 85602
Nick Maldonado
President
167 E. 5th St., Benson
Cochise County, AZ 85602

Document History

Document Type
Barcode ID
Date
Status
Document Type 2023 Annual Report
Barcode ID 24100308286963
Filed Date 10/3/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 22091307452363
Filed Date 9/13/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21101909106146
Filed Date 10/19/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21093014167910
Filed Date 9/30/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21092901240422
Filed Date 9/29/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21072601377656
Filed Date 7/26/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21052501271800
Filed Date 5/25/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19092321256737
Filed Date 9/23/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18112817113133
Filed Date 11/28/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06129111
Filed Date 11/13/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05860647
Filed Date 3/9/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05390264
Filed Date 1/8/2016
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05261789
Filed Date 11/16/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/16/2015
Barcode ID
Name Type True Name
Name BENSON BOBCAT ALUMNI ASSOCIATION

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 03/09/2017
Report Year 2022
Filed Date 09/13/2022
Report Year 2019
Filed Date 09/23/2019
Report Year 2020
Filed Date 09/30/2021
Report Year 2023
Filed Date 10/03/2024
More...

Document Images

More...