Active
Updated 12/23/2025 11:42:41 PM

Living Water Lutheran Church Lcms

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

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

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

Officer/Director Details

David Eugene Spatz
President
22504 W Hammond Dr, Buckeye
Maricopa County, AZ 85326
Jenna Nelson
Secretary
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Phillip W Physioc
Director
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Phillip W Physioc
Vice-President
243 S 224th Ave, Buckeye
Maricopa County, AZ 85326
Ryan Ashley Adams
Officer
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Stephan Charles Conro
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

More...