Arizona State Society Daughters Of The American Revolution is a Nonprofit Corporation located in Cave Creek, AZ. Established on January 7, 2014, this corporation is officially registered under the document number 18964740 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 6017 E Almeda Ct, Cave Creek, AZ 85331, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Caitlin Dichter from Maricopa County AZ, holding the position of Treasurer; Katherine Paulsen from Maricopa County AZ, serving as the Director; Mary Ellen Chrispell from Yavapai County AZ, serving as the Secretary; Sarah Ziker from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Sarah Ziker as its official registered agent, located at 6017 E Almeda Court, Cave Creek, AZ 85331.
As of the latest update, Arizona State Society Daughters Of The American Revolution filed its last annual reports on November 15, 2023
Active
Updated 3/23/2025 6:43:44 AM
Arizona State Society Daughters Of The American Revolution
Filing information
Company Name
Arizona State Society Daughters Of The American Revolution
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18964740
Date Filed
January 7, 2014
Company Age
11 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
04/07/2014
Original Incorporation Date
01/07/2014
Domicile State
Arizona
Business Type
Other - Other - Service Organization Promoting Historic
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/07/2026
The data on Arizona State Society Daughters Of The American Revolution was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
6017 E Almeda Ct
Cave Creek, AZ 85331
Attention: Sarah Ziker
County: Maricopa
Last Updated: 12/28/2024
Cave Creek, AZ 85331
Attention: Sarah Ziker
County: Maricopa
Last Updated: 12/28/2024
Statutory Agent Information
Sarah Ziker
6017 E Almeda Court
Cave Creek, Az 85331
Agent Last Updated: 12/28/2024
County: Maricopa
Appointed Status: Active 8/30/2024
Mailing Address: 6017 E Almeda Court , Cave Creek, Az 85331, USA
6017 E Almeda Court
Cave Creek, Az 85331
Agent Last Updated: 12/28/2024
County: Maricopa
Appointed Status: Active 8/30/2024
Mailing Address: 6017 E Almeda Court , Cave Creek, Az 85331, USA
Officer/Director Details
Caitlin Dichter
Treasurer
10412 N 41st Dr., Phoenix
Maricopa County, AZ 85051
Treasurer
10412 N 41st Dr., Phoenix
Maricopa County, AZ 85051
Katherine Paulsen
Director
6907 E Belleview St, Scottsdale
Maricopa County, AZ 85257
Director
6907 E Belleview St, Scottsdale
Maricopa County, AZ 85257
Mary Ellen Chrispell
Secretary
1042 Willow Crk Rd A101, Pmb 452, Prescott
Yavapai County, AZ 86301
Secretary
1042 Willow Crk Rd A101, Pmb 452, Prescott
Yavapai County, AZ 86301
Sarah Ziker
Director
6017 E Almeda Ct, Cave Creek
Maricopa County, AZ 85331
Director
6017 E Almeda Ct, Cave Creek
Maricopa County, AZ 85331
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24122811595815
Filed Date
12/28/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24081322094539
Filed Date
8/14/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24070613221552
Filed Date
7/6/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23111517352112
Filed Date
11/15/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22120917127570
Filed Date
12/9/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22080416354521
Filed Date
8/4/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21101110420561
Filed Date
10/11/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21010517431641
Filed Date
1/5/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20063012156133
Filed Date
6/30/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20010413239752
Filed Date
1/4/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
18122918481975
Filed Date
1/2/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06142353
Filed Date
12/11/2017
Status
APPROVED
Document Type
2018 Annual Report
Barcode ID
06147916
Filed Date
12/4/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05763727
Filed Date
12/11/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05270740
Filed Date
10/16/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04911454
Filed Date
12/16/2014
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04883264
Filed Date
11/17/2014
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04866782
Filed Date
11/5/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04580854
Filed Date
5/8/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04574195
Filed Date
2/19/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/7/2014
Barcode ID
Name Type
True Name
Name
ARIZONA STATE SOCIETY DAUGHTERS OF THE AMERICAN REVOLUTION
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
01/02/2019
Report Year
2020
Filed Date
01/04/2020
Report Year
2021
Filed Date
01/05/2021
Report Year
2022
Filed Date
10/11/2021
Report Year
2016
Filed Date
10/16/2015
More...
Document Images
2025 Annual Report
12/28/2024
Statement of Change
8/14/2024
Officer/Director/Shareholder Change
7/6/2024
2024 Annual Report
11/15/2023
2023 Annual Report
12/9/2022
More...
Other companies in Cave Creek