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: Carol Lynn Miller from Maricopa County AZ, holding the position of Director; Carol Lynn Miller from Maricopa County AZ, serving as the Secretary; Caryn Lynn Guilford from Maricopa County AZ, serving as the Director; David Eugene Spatz from Maricopa County AZ, serving as the President; Eric P Frusti from Maricopa County AZ, serving as the Other Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Eric Frusti as its official registered agent, located at 21230 W Granada Rd, Buckeye, AZ 85396.
As of the latest update, Living Water Lutheran Church Lcms filed its last annual reports on April 21, 2022
Active
Updated 3/21/2025 3:06:23 AM
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 6 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 - Religious
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
05/27/2025
The data on Living Water Lutheran Church Lcms was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
1131 S 225th Ln
Buckeye, AZ 85326
County: Maricopa
Last Updated: 05/21/2024
Buckeye, AZ 85326
County: Maricopa
Last Updated: 05/21/2024
Statutory Agent Information
Eric Frusti
21230 W Granada Rd
Buckeye, Az 85396
Agent Last Updated: 05/21/2024
County: Maricopa
Appointed Status: Active 2/7/2024
21230 W Granada Rd
Buckeye, Az 85396
Agent Last Updated: 05/21/2024
County: Maricopa
Appointed Status: Active 2/7/2024
Officer/Director Details
Carol Lynn Miller
Director
35345 W Huntington Dr, Tonopah
Maricopa County, AZ 85354
Director
35345 W Huntington Dr, Tonopah
Maricopa County, AZ 85354
Carol Lynn Miller
Secretary
35345 W Huntington Dr, Tonopah
Maricopa County, AZ 85354
Secretary
35345 W Huntington Dr, Tonopah
Maricopa County, AZ 85354
Caryn Lynn Guilford
Director
23750 W Chambers St, Buckeye
Maricopa County, AZ 85326
Director
23750 W Chambers St, Buckeye
Maricopa County, AZ 85326
David Eugene Spatz
President
22504 W Hammond Dr, Buckeye
Maricopa County, AZ 85326
President
22504 W Hammond Dr, Buckeye
Maricopa County, AZ 85326
Eric P Frusti
Other Officer
21230 W. Granada Rd, Buckeye
Maricopa County, AZ 85396
Other Officer
21230 W. Granada Rd, Buckeye
Maricopa County, AZ 85396
Jenna Nelson
Secretary
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
Secretary
1131 S 225th Ln, Buckeye
Maricopa County, AZ 85326
More...
Document History
Document Type
Barcode ID
Date
Status
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
2018
Filed Date
04/25/2018
Report Year
2015
Filed Date
04/29/2015
More...
Document Images
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
Statement of Change
1/20/2024
More...
Other companies in Buckeye