Church Of Christ Of Benson is a Nonprofit Corporation located in Benson, AZ. Established on May 26, 2015, this corporation is officially registered under the document number 20080443 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 601 S Foothills Drive, Benson, AZ 85602, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Billy Hines from Cochise County AZ, holding the position of Trustee; Geraldine Fortney from Cochise County AZ, serving as the Treasurer; Harold R Nichols from Cochise County AZ, serving as the Trustee; Harold R Nichols from Cochise County AZ, serving as the Vice-President; Harold R Nichols from Cochise County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Tom Cope as its official registered agent, located at 5281 Cedar Springs Dr, Sierra Vista, AZ 85635.
As of the latest update, Church Of Christ Of Benson filed its last annual reports on March 20, 2023
Active
Updated 3/21/2025 11:45:55 PM
Church Of Christ Of Benson
Filing information
Company Name
Church Of Christ Of Benson
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
20080443
Date Filed
May 26, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/19/2021
Approval Date
07/19/2018
Original Incorporation Date
05/26/2015
Domicile State
Arizona
Business Type
Other - Religious
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
05/26/2024
Years Due
2024
The data on Church Of Christ Of Benson was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
601 S Foothills Drive
Benson, AZ 85602
County: Cochise
Last Updated: 03/20/2023
Benson, AZ 85602
County: Cochise
Last Updated: 03/20/2023
Statutory Agent Information
Tom Cope
5281 Cedar Springs Dr
Sierra Vista, Az 85635
Agent Last Updated: 03/20/2023
County: Cochise
Appointed Status: Active 2/2/2022
5281 Cedar Springs Dr
Sierra Vista, Az 85635
Agent Last Updated: 03/20/2023
County: Cochise
Appointed Status: Active 2/2/2022
Officer/Director Details
Billy Hines
Trustee
16200 S Choctaw Place, Benson
Cochise County, AZ 85602
Trustee
16200 S Choctaw Place, Benson
Cochise County, AZ 85602
Geraldine Fortney
Treasurer
614 E Hoptoad Ln, Benson
Cochise County, AZ 85602
Treasurer
614 E Hoptoad Ln, Benson
Cochise County, AZ 85602
Harold R Nichols
Trustee
693 Catarina St, Benson
Cochise County, AZ 85602
Trustee
693 Catarina St, Benson
Cochise County, AZ 85602
Harold R Nichols
Vice-President
693 Catarina St, Benson
Cochise County, AZ 85602
Vice-President
693 Catarina St, Benson
Cochise County, AZ 85602
Harold R Nichols
Director
693 Catarina St, Benson
Cochise County, AZ 85602
Director
693 Catarina St, Benson
Cochise County, AZ 85602
Tom Cope
President
5281 Cedar Springs Dr, Sierra Vista
Cochise County, AZ 85635
President
5281 Cedar Springs Dr, Sierra Vista
Cochise County, AZ 85635
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2023 Annual Report
Barcode ID
23032007022193
Filed Date
3/20/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22042107019988
Filed Date
4/21/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22032106312974
Filed Date
3/21/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22021610267762
Filed Date
2/16/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22010511102100
Filed Date
1/5/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21122314369361
Filed Date
12/23/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21122314369362
Filed Date
12/23/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21121307111088
Filed Date
12/13/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21121307111087
Filed Date
12/13/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21110809228862
Filed Date
11/8/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21110805278225
Filed Date
11/8/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21110805338227
Filed Date
11/8/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061916079576
Filed Date
6/19/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21061916079574
Filed Date
6/19/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21051001250892
Filed Date
5/10/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19072913502315
Filed Date
7/29/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06318214
Filed Date
4/26/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
05924502
Filed Date
5/12/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05733709
Filed Date
11/22/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05229722
Filed Date
9/23/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05179697
Filed Date
8/4/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/26/2015
Barcode ID
Name Type
True Name
Name
CHURCH OF CHRIST OF BENSON
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
03/20/2023
Report Year
2022
Filed Date
03/21/2022
Report Year
2018
Filed Date
04/26/2018
Report Year
2017
Filed Date
05/12/2017
Report Year
2021
Filed Date
06/19/2021
More...
Document Images
2023 Annual Report
3/20/2023
Officer/Director/Shareholder Change
4/21/2022
2022 Annual Report
3/21/2022
Officer/Director/Shareholder Change
2/16/2022
Statement of Change
1/5/2022
More...
Other companies in Benson