Active
Updated 12/25/2025 2:29:30 PM

Southwest Calvary

Southwest Calvary is a Nonprofit Corporation located in Buckeye, AZ. Established on November 30, 2012, this corporation is officially registered under the document number 18064524 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 485 S Watson Rd, Pmb-213, Buckeye, AZ 85326, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Adam Kowing from Crook County OR, holding the position of Director; Andrew Cochran from Los Angeles County CA, serving as the Director; Edward Yearack from Maricopa County AZ, serving as the Other Officer; Michael Chon from Maricopa County AZ, serving as the Director; Michael Chon from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael Chon as its official registered agent, located at 2649 N Black Rock Rd, Buckeye, AZ 85396.

As of the latest update, Southwest Calvary filed its last annual reports on October 1, 2024

Filing information

Company Name Southwest Calvary
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18064524
Date Filed November 30, 2012
Company Age 13 years 1 month
State AZ
Status Active
Status Date 10/01/2019
Approval Date 12/14/2012
Original Incorporation Date 11/30/2012
Original Publish Date 01/28/2013
Domicile State Arizona
Business Type Other - Other - Other - Religious
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 11/30/2026

The data on Southwest Calvary was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/25/2025.

Contact details

Principal Address

485 S Watson Rd, Pmb-213
Buckeye, AZ 85326
Attention: Michael Chon
County: Maricopa
Last Updated: 11/04/2025

Statutory Agent Information

Michael Chon
2649 N Black Rock Rd
Buckeye, Az 85396
Agent Last Updated: 11/04/2025
County: Maricopa
Appointed Status: Active 2/7/2022

Officer/Director Details

Adam Kowing
Director
12342 Se Redtail Ln, Prineville
Crook County, OR 97754
Andrew Cochran
Director
3412 Woodruff Ave, Long Beach
Los Angeles County, CA 90808
Edward Yearack
Other Officer
21242 W Wilshire Dr, Buckeye
Maricopa County, AZ 85396
Michael Chon
Director
2649 N Black Rock Rd, Buckeye
Maricopa County, AZ 85396
Michael Chon
President
2649 N Black Rock Rd, Buckeye
Maricopa County, AZ 85396
Mitch Blackman
Other Officer
2193 N 211th Dr, Buckeye
Maricopa County, AZ 85396
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25110423248036
Filed Date 11/4/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24100115460913
Filed Date 10/1/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23112712420401
Filed Date 11/27/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22111610422508
Filed Date 11/16/2022
Status Approved
Document Type Articles of Amendment - Nonprofit
Barcode ID 22062115057246
Filed Date 6/21/2022
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22011121484663
Filed Date 1/11/2022
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 22011121444661
Filed Date 1/11/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21113014134927
Filed Date 11/30/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092713443920
Filed Date 9/27/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20121808414938
Filed Date 12/18/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 20121808414939
Filed Date 12/18/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20121808414933
Filed Date 12/18/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20031013064428
Filed Date 3/10/2020
Status Approved
Document Type 2018 Annual Report
Barcode ID 19100112105833
Filed Date 10/1/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19020608487091
Filed Date 1/31/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06082176
Filed Date 9/20/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05681272
Filed Date 9/28/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05275998
Filed Date 10/22/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04814384
Filed Date 9/15/2014
Status APPROVED
Document Type 2013 Annual Report
Barcode ID 04490455
Filed Date 10/31/2013
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04156953
Filed Date 1/28/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04109939
Filed Date 11/30/2012
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/30/2012
Barcode ID
Name Type Former Name
Name CALVARY CHAPEL BUCKEYE
Effective Date 6/21/2022
Barcode ID 22062115057246
Name Type True Name
Name Southwest Calvary

Annual Reports

Report Year
Filed Date
Report Year 2014
Filed Date 09/15/2014
Report Year 2017
Filed Date 09/20/2017
Report Year 2021
Filed Date 09/27/2021
Report Year 2016
Filed Date 09/28/2016
Report Year 2018
Filed Date 10/01/2019
More...

Document Images

More...