Living Water Lutheran Church Lcms is a Nonprofit Corporation located in Buckeye, AZ. Established on May 27, 2014, this corporation is officially registered under the document number 19120529 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1131 S 225th Ln, Buckeye, AZ 85326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: David Eugene Spatz from Maricopa County AZ, holding the position of President; Jenna Nelson from Maricopa County AZ, serving as the Secretary; Phillip W Physioc from Maricopa County AZ, serving as the Director; Phillip W Physioc from Maricopa County AZ, serving as the Vice-President; Ryan Ashley Adams from Maricopa County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed David Spatz as its official registered agent, located at 22504 West Hammond Dr, Buckeye, AZ 85326.
As of the latest update, Living Water Lutheran Church Lcms filed its last annual reports on April 22, 2025
Active
Updated 12/23/2025 11:42:41 PM
Living Water Lutheran Church Lcms
Filing information
Company Name
Living Water Lutheran Church Lcms
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19120529
Date Filed
May 27, 2014
Company Age
11 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/07/2021
Approval Date
06/12/2014
Original Incorporation Date
05/27/2014
Domicile State
Arizona
Business Type
Other - Other - Other - Religious
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
05/27/2026
The data on Living Water Lutheran Church Lcms was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
1131 S 225th Ln
Buckeye, AZ 85326
County: Maricopa
Last Updated: 04/22/2025
Buckeye, AZ 85326
County: Maricopa
Last Updated: 04/22/2025
Statutory Agent Information
David Spatz
22504 West Hammond Dr
Buckeye, Az 85326
Agent Last Updated: 04/22/2025
County: Maricopa
Appointed Status: Active 4/22/2025
22504 West Hammond Dr
Buckeye, Az 85326
Agent Last Updated: 04/22/2025
County: Maricopa
Appointed Status: Active 4/22/2025
Officer/Director Details
David Eugene Spatz
President
22504 W Hammond Dr, Buckeye
Maricopa County, AZ 85326
President
22504 W Hammond Dr, Buckeye
Maricopa County, AZ 85326
Jenna Nelson
Secretary
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Secretary
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Phillip W Physioc
Director
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Director
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Phillip W Physioc
Vice-President
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Vice-President
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Ryan Ashley Adams
Officer
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Officer
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Stephan Charles Conro
Officer
18422 W Mauna Loa Lane, Surprise
Maricopa County, AZ 85388
Officer
18422 W Mauna Loa Lane, Surprise
Maricopa County, AZ 85388
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25042217586843
Filed Date
4/22/2025
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
25022113193724
Filed Date
2/21/2025
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
25021717057463
Filed Date
2/17/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25012018430687
Filed Date
1/20/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24052114599242
Filed Date
5/21/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24012014198699
Filed Date
1/20/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23052709501335
Filed Date
5/28/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22042113402561
Filed Date
4/21/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061613367358
Filed Date
6/15/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21052901212936
Filed Date
5/29/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21042922353576
Filed Date
4/29/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21041510080997
Filed Date
4/15/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21041510080998
Filed Date
4/15/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21032410250638
Filed Date
3/24/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20050110462123
Filed Date
5/1/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19060812342044
Filed Date
6/8/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19021108528320
Filed Date
2/7/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06339270
Filed Date
4/25/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
06207692
Filed Date
1/24/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05894881
Filed Date
4/3/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05835997
Filed Date
2/28/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05835998
Filed Date
2/28/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05466113
Filed Date
4/3/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05043085
Filed Date
4/29/2015
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04690907
Filed Date
6/11/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/27/2014
Barcode ID
Name Type
True Name
Name
LIVING WATER LUTHERAN CHURCH LCMS
Annual Reports
Report Year
Filed Date
Report Year
2016
Filed Date
04/03/2016
Report Year
2017
Filed Date
04/03/2017
Report Year
2022
Filed Date
04/21/2022
Report Year
2025
Filed Date
04/22/2025
Report Year
2018
Filed Date
04/25/2018
More...
Document Images
2025 Annual Report
4/22/2025
Certificate of Good Standing
2/21/2025
Certificate of Good Standing
2/17/2025
Officer/Director/Shareholder Change
1/20/2025
2024 Annual Report
5/21/2024
More...
Other companies in Buckeye