Active
Updated 3/21/2025 3:19:03 AM

Alliance Cancer Support Center, Inc

Alliance Cancer Support Center, Inc is a Nonprofit Corporation located in Casa Grande, AZ. Established on September 13, 2018, this corporation is officially registered under the document number 1916831 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1876 E Sabin Dr Ste 10, Casa Grande, AZ 85122, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Ajay Bhatnagar from Pinal County AZ, holding the position of Director; George Cooper from Davidson County TN, serving as the Treasurer; Kembly Mourelo from Pinal County AZ, serving as the Director; Kristen (diane) Gaines from Pinal County AZ, serving as the Director; Richard W. Johns from Pinal County AZ, serving as the Other Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 3800 North Central Avenue, Suite 460, Phoenix, AZ 85012.

As of the latest update, Alliance Cancer Support Center, Inc filed its last annual reports on September 29, 2022

Filing information

Company Name Alliance Cancer Support Center, Inc
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1916831
Date Filed September 13, 2018
Company Age 7 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/16/2021
Approval Date 11/06/2018
Original Incorporation Date 05/18/2018
Domicile State United States
Business Type The Corporation Is Organized And Shall Be Administered
Life Period Perpetual
Last Annual Report Filed 2022
Annual Report Due Date 09/13/2023
Years Due 2023, 2024

The data on Alliance Cancer Support Center, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

1876 E Sabin Dr Ste 10
Casa Grande, AZ 85122
County: Pinal
Last Updated: 09/29/2022

Entity Principal Office Address

1209 Orange Street
Wilmington, De 19801
Last Updated: 09/29/2022
County: New Castle

Statutory Agent Information

Ct Corporation System
3800 North Central Avenue, Suite 460
Phoenix, Az 85012
Agent Last Updated: 09/29/2022
County: Maricopa
Appointed Status: Active 11/6/2018

Officer/Director Details

Ajay Bhatnagar
Director
1876 E Sabin Dr Ste 10, Casa Grande
Pinal County, AZ 85122
George Cooper
Treasurer
1801 West End Avenue Ste 700, Nashville
Davidson County, TN 37203
Kembly Mourelo
Director
1876 E Sabin Dr Ste 100, Casa Grande
Pinal County, AZ 85122
Kristen (diane) Gaines
Director
1876 E Sabin Dr Ste 10, Casa Grande
Pinal County, AZ 85122
Richard W. Johns
Other Officer
1876 E Sabin Dr Ste 100, Casa Grande
Pinal County, AZ 85122
Rona Curphy
Director
1876 E Sabin Dr Ste 100, Casa Grande
Pinal County, AZ 85122
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2022 Annual Report
Barcode ID 22092913238792
Filed Date 9/29/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21091006276561
Filed Date 9/10/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21081616066791
Filed Date 8/16/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21081616056786
Filed Date 8/16/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071901191625
Filed Date 7/19/2021
Status Approved
Document Type Affidavit of Publication
Barcode ID 18121910099286
Filed Date 12/17/2018
Status Accepted
Document Type Application for Authority
Barcode ID 18091308240109
Filed Date 9/13/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 9/13/2018
Barcode ID 18091308240109
Name Type Former Name
Name ALLIANCE CANGER SUPPORT CENTER, INC
Effective Date 11/8/2018
Barcode ID
Name Type True Name
Name ALLIANCE CANCER SUPPORT CENTER, INC

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 08/16/2021
Report Year 2019
Filed Date 08/16/2021
Report Year 2021
Filed Date 09/10/2021
Report Year 2022
Filed Date 09/29/2022

Document Images

More...