Active
Updated 3/22/2025 1:50:58 AM

Sundance Professional Center Phase I Owners Association, Inc

Sundance Professional Center Phase I Owners Association, Inc is a Nonprofit Corporation located in Buckeye, AZ. Established on October 5, 2015, this corporation is officially registered under the document number 20384572 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 23478 North Sundance Parkway North, Buckeye, AZ 85326, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Ryann Roberts from Maricopa County AZ, holding the position of Director; Shamil Patel from Maricopa County AZ, serving as the Director; Tom Chauncey from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Bret Borg as its official registered agent, located at 1660 S. Alma School Rd. Suite 225 , Suite 225, Mesa, AZ 85210.

As of the latest update, Sundance Professional Center Phase I Owners Association, Inc filed its last annual reports on July 8, 2024

Filing information

Company Name Sundance Professional Center Phase I Owners Association, Inc
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20384572
Date Filed October 5, 2015
Company Age 10 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/08/2021
Approval Date 10/21/2015
Original Incorporation Date 10/05/2015
Domicile State Arizona
Business Type Other - Other - Property Owners' Association
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 10/05/2025

The data on Sundance Professional Center Phase I Owners Association, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

23478 North Sundance Parkway North
Buckeye, AZ 85326
Attention: C/o Borg Property Services, LLC
County: Maricopa
Last Updated: 07/08/2024

Statutory Agent Information

Bret Borg
1660 S. Alma School Rd. Suite 225 , Suite 225
Mesa, Az 85210
Agent Last Updated: 07/08/2024
County: Maricopa
Appointed Status: Active 4/8/2021
Mailing Address: P.o. Box 68520, Oro Valley, Az 85737, USA

Officer/Director Details

Ryann Roberts
Director
1660 S. Alma School Rd, Suite 225, Mesa
Maricopa County, AZ 85210
Shamil Patel
Director
1660 S. Alma School Rd, Suite 225, Mesa
Maricopa County, AZ 85210
Tom Chauncey
President
1660 S. Alma School Rd, Suite 225, Mesa
Maricopa County, AZ 85210

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24070808513354
Filed Date 7/8/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23090511187347
Filed Date 9/5/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22070706032370
Filed Date 7/7/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21100812036272
Filed Date 10/8/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21100701220304
Filed Date 10/7/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21040812564609
Filed Date 4/8/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21040812564607
Filed Date 4/8/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 19022317588752
Filed Date 2/23/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06091647
Filed Date 10/10/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05852903
Filed Date 3/2/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05830269
Filed Date 2/15/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05278597
Filed Date 10/28/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05260376
Filed Date 10/15/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/5/2015
Barcode ID
Name Type True Name
Name SUNDANCE PROFESSIONAL CENTER PHASE I OWNERS ASSOCIATION, INC

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 02/23/2019
Report Year 2016
Filed Date 03/02/2017
Report Year 2020
Filed Date 04/08/2021
Report Year 2019
Filed Date 04/08/2021
Report Year 2022
Filed Date 07/07/2022
More...

Document Images

More...