Arizona Animal Control Association is a Nonprofit Corporation located in Cottonwood, AZ. Established on March 1, 2013, this corporation is officially registered under the document number 18296803 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 199 S 6th St, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Autumn Durnez from Coconino County AZ, holding the position of Treasurer; Autumn Durnez from Coconino County AZ, serving as the Director; Duane Clarke from Mohave County AZ, serving as the Director; Duane Clarke from Mohave County AZ, serving as the President; Kelly Colbert from Coconino County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Duane A Clarke as its official registered agent, located at 3501 E Butler Ave, Bx 2271, Flagstaff, AZ 86003.
As of the latest update, Arizona Animal Control Association filed its last annual reports on January 4, 2025
Active
Updated 3/23/2025 4:26:06 AM
Arizona Animal Control Association
Filing information
Company Name
Arizona Animal Control Association
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18296803
Date Filed
March 1, 2013
Company Age
12 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/23/2021
Approval Date
03/11/2013
Original Incorporation Date
03/01/2013
Original Publish Date
04/26/2013
Domicile State
Arizona
Business Type
Other - Non-profit Association For Animal Related Fields In Arizona
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/01/2026
The data on Arizona Animal Control Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
199 S 6th St
Cottonwood, AZ 86326
Attention: Autumn Durnez
County: Yavapai
Last Updated: 01/22/2025
Cottonwood, AZ 86326
Attention: Autumn Durnez
County: Yavapai
Last Updated: 01/22/2025
Statutory Agent Information
Duane A Clarke
3501 E Butler Ave, Bx 2271
Flagstaff, Az 86003
Agent Last Updated: 01/22/2025
County: Coconino
Appointed Status: Active 1/22/2025
3501 E Butler Ave, Bx 2271
Flagstaff, Az 86003
Agent Last Updated: 01/22/2025
County: Coconino
Appointed Status: Active 1/22/2025
Officer/Director Details
Autumn Durnez
Treasurer
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Treasurer
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Autumn Durnez
Director
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Director
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Duane Clarke
Director
921 Hualapai Way, Peach Springs
Mohave County, AZ 86434
Director
921 Hualapai Way, Peach Springs
Mohave County, AZ 86434
Duane Clarke
President
921 Hualapai Way, Peach Springs
Mohave County, AZ 86434
President
921 Hualapai Way, Peach Springs
Mohave County, AZ 86434
Kelly Colbert
Director
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Director
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Kelly Colbert
Secretary
Po Box 2271, Flagstaff
Coconino County, AZ 86003
Secretary
Po Box 2271, Flagstaff
Coconino County, AZ 86003
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
25010413487607
Filed Date
1/4/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25010413487608
Filed Date
1/4/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24022816459431
Filed Date
2/28/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23030110493021
Filed Date
3/1/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22062811127915
Filed Date
6/28/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22050409496173
Filed Date
5/4/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21072316555035
Filed Date
7/23/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21072316555033
Filed Date
7/23/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21062901364848
Filed Date
6/29/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21042801183300
Filed Date
4/28/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20011716209586
Filed Date
1/17/2020
Status
Approved
Document Type
Miscellaneous Document
Barcode ID
20050411506901
Filed Date
2/28/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18112611395035
Filed Date
11/26/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06235146
Filed Date
1/31/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05789700
Filed Date
1/5/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05429947
Filed Date
3/18/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05402075
Filed Date
2/25/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05256390
Filed Date
10/5/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05083169
Filed Date
6/1/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04715369
Filed Date
6/12/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04274725
Filed Date
4/26/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04177835
Filed Date
3/1/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/1/2013
Barcode ID
Name Type
True Name
Name
ARIZONA ANIMAL CONTROL ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/04/2025
Report Year
2017
Filed Date
01/05/2017
Report Year
2019
Filed Date
01/17/2020
Report Year
2018
Filed Date
01/31/2018
Report Year
2016
Filed Date
02/25/2016
More...
Document Images
Statement of Change
1/4/2025
2025 Annual Report
1/4/2025
2024 Annual Report
2/28/2024
2023 Annual Report
3/1/2023
Officer/Director/Shareholder Change
6/28/2022
More...
Other companies in Cottonwood