Sunset Ridge @ Cochise Terrace is a Nonprofit Corporation located in Benson, AZ. Established on March 18, 2019, this corporation is officially registered under the document number 1964436 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1030 S Barrel Cactus Ridge, # 258, Benson, AZ 85602, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Arthur Bale from Cochise County AZ, holding the position of Director; Blaine Lewis from Cochise County AZ, serving as the Vice-President; Scott Spence from Cochise County AZ, serving as the Director; Vicky Gray from Cochise County AZ, serving as the Secretary; Wayne Ruth from Cochise County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Wayne Ruth as its official registered agent, located at 1030 S Barrel Cactus Rdg, #258, Benson, AZ 85602.
As of the latest update, Sunset Ridge @ Cochise Terrace filed its last annual reports on February 26, 2025
Active
Updated 3/21/2025 3:48:51 PM
Sunset Ridge @ Cochise Terrace
Filing information
Company Name
Sunset Ridge @ Cochise Terrace
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
1964436
Date Filed
March 18, 2019
Company Age
6 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/27/2021
Approval Date
03/19/2019
Original Incorporation Date
03/18/2019
Domicile State
Arizona
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/18/2026
The data on Sunset Ridge @ Cochise Terrace was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
1030 S Barrel Cactus Ridge, # 258
Benson, AZ 85602
Attention: Wayne Ruth
County: Cochise
Last Updated: 02/26/2025
Benson, AZ 85602
Attention: Wayne Ruth
County: Cochise
Last Updated: 02/26/2025
Statutory Agent Information
Wayne Ruth
1030 S Barrel Cactus Rdg, #258
Benson, Az 85602
Agent Last Updated: 02/27/2025
County: Cochise
Appointed Status: Active 2/25/2025
Mailing Address: 1030 S Barrel Cactus Rdg, #258, Benson, Az 85602, USA
1030 S Barrel Cactus Rdg, #258
Benson, Az 85602
Agent Last Updated: 02/27/2025
County: Cochise
Appointed Status: Active 2/25/2025
Mailing Address: 1030 S Barrel Cactus Rdg, #258, Benson, Az 85602, USA
Officer/Director Details
Arthur Bale
Director
1030 S. Barrel Cactus Ridge # 123, Benson
Cochise County, AZ 85602
Director
1030 S. Barrel Cactus Ridge # 123, Benson
Cochise County, AZ 85602
Blaine Lewis
Vice-President
1030 S Barrel Cactus Rdg, 289, Benson
Cochise County, AZ 85602
Vice-President
1030 S Barrel Cactus Rdg, 289, Benson
Cochise County, AZ 85602
Scott Spence
Director
1030 S Barrel Cactus Ridge, # 249, Benson
Cochise County, AZ 85602
Director
1030 S Barrel Cactus Ridge, # 249, Benson
Cochise County, AZ 85602
Vicky Gray
Secretary
1030 S Barrel Cactus Ridge, 249, Benson
Cochise County, AZ 85602
Secretary
1030 S Barrel Cactus Ridge, 249, Benson
Cochise County, AZ 85602
Wayne Ruth
President
1030 S. Barrel Cactus Ridge, 258, Benson
Cochise County, AZ 85602
President
1030 S. Barrel Cactus Ridge, 258, Benson
Cochise County, AZ 85602
Wendy Lewis
Treasurer
1030 S Barrel Cactus Rdg, 289, Benson
Cochise County, AZ 85602
Treasurer
1030 S Barrel Cactus Rdg, 289, Benson
Cochise County, AZ 85602
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
25022701023461
Filed Date
2/27/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25022701023459
Filed Date
2/27/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25022701023455
Filed Date
2/27/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25022611079937
Filed Date
2/26/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25020313353922
Filed Date
2/3/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25012710135585
Filed Date
1/27/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24011914066905
Filed Date
1/19/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23012516056841
Filed Date
1/25/2023
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
22052516131986
Filed Date
5/23/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031706352160
Filed Date
3/17/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22020319384075
Filed Date
2/3/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22012819073577
Filed Date
1/28/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21072712595629
Filed Date
7/27/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21072501306513
Filed Date
7/25/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20031612247623
Filed Date
3/16/2020
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
19081609057139
Filed Date
8/16/2019
Status
Approved
Document Type
Articles of Correction
Barcode ID
19081317179101
Filed Date
8/13/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19070221289937
Filed Date
7/2/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19052315371519
Filed Date
5/23/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19031808024291
Filed Date
3/18/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/18/2019
Barcode ID
19031808024291
Name Type
Former Name
Name
CT RV Community Association (CRCA) Corporation
Effective Date
8/16/2019
Barcode ID
19081609057139
Name Type
Former Name
Name
CT RV Community Association (CTCA) Corporation
Effective Date
5/23/2022
Barcode ID
22052516131986
Name Type
True Name
Name
SUNSET RIDGE @ COCHISE TERRACE
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/19/2024
Report Year
2023
Filed Date
01/25/2023
Report Year
2025
Filed Date
02/26/2025
Report Year
2020
Filed Date
03/16/2020
Report Year
2022
Filed Date
03/17/2022
More...
Document Images
Statement of Change
2/27/2025
Statement of Change
2/27/2025
Statement of Change
2/27/2025
2025 Annual Report
2/26/2025
Statement of Change
2/3/2025
More...
Other companies in Benson