Project Rising Hope is a Nonprofit Corporation located in Cottonwood, AZ. Established on November 28, 2019, this corporation is officially registered under the document number 23040678 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 750 E Mingus Av, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dan Gaymer from Yavapai County AZ, holding the position of Director; Heather Rowe from Yavapai County AZ, serving as the Director; Jeremy Peters from Yavapai County AZ, serving as the Chairman of the Board of Directors; Nic Pigati from Yavapai County AZ, serving as the Treasurer; Nicole Cook from Yavapai County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Douglas C Fitzpatrick as its official registered agent, located at 49 Bell Rd Rock Plz Ste A, Sedona, AZ 86351.
As of the latest update, Project Rising Hope filed its last annual reports on October 2, 2024
Active
Updated 3/11/2025 5:22:36 PM
Project Rising Hope
Filing information
Company Name
Project Rising Hope
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23040678
Date Filed
November 28, 2019
Company Age
5 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/16/2021
Approval Date
12/02/2019
Original Incorporation Date
11/28/2019
Domicile State
Arizona
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/28/2025
The data on Project Rising Hope was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/11/2025.
Contact details
Principal Address
750 E Mingus Av
Cottonwood, AZ 86326
Attention: Project Rising Hope
County: Yavapai
Last Updated: 10/02/2024
Cottonwood, AZ 86326
Attention: Project Rising Hope
County: Yavapai
Last Updated: 10/02/2024
Statutory Agent Information
Douglas C Fitzpatrick
49 Bell Rd Rock Plz Ste A
Sedona, Az 86351
Agent Last Updated: 10/02/2024
County: Yavapai
Appointed Status: Active 4/21/2021
Mailing Address: 750 E Mingus Ave, Cottonwood, Az 86326, USA
49 Bell Rd Rock Plz Ste A
Sedona, Az 86351
Agent Last Updated: 10/02/2024
County: Yavapai
Appointed Status: Active 4/21/2021
Mailing Address: 750 E Mingus Ave, Cottonwood, Az 86326, USA
Officer/Director Details
Dan Gaymer
Director
155 Canyon Diablo, Sedona
Yavapai County, AZ 86351
Director
155 Canyon Diablo, Sedona
Yavapai County, AZ 86351
Heather Rowe
Director
750 E Mingus Ave, Cottonwood
Yavapai County, AZ 86326
Director
750 E Mingus Ave, Cottonwood
Yavapai County, AZ 86326
Jeremy Peters
Chairman of the Board of Directors
Po Box 2235, Cottonwood
Yavapai County, AZ 86326
Chairman of the Board of Directors
Po Box 2235, Cottonwood
Yavapai County, AZ 86326
Nic Pigati
Treasurer
562 Mckinnon Rd, Clarkdale
Yavapai County, AZ 86324
Treasurer
562 Mckinnon Rd, Clarkdale
Yavapai County, AZ 86324
Nicole Cook
Secretary
1102 S. Pioneer Dr., Cottonwood
Yavapai County, AZ 86326
Secretary
1102 S. Pioneer Dr., Cottonwood
Yavapai County, AZ 86326
Pam Spoo
Director
1390 S. Rio Verde Ln, Camp Verde
Yavapai County, AZ 86322
Director
1390 S. Rio Verde Ln, Camp Verde
Yavapai County, AZ 86322
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24100213084423
Filed Date
10/2/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23090510337037
Filed Date
9/5/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23082412264240
Filed Date
8/24/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23032913568650
Filed Date
3/29/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22112809358186
Filed Date
11/28/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21111817106006
Filed Date
11/18/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21111614426690
Filed Date
11/16/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21100901457987
Filed Date
10/9/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21080801302358
Filed Date
8/8/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21033013315044
Filed Date
3/30/2021
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
21032616253568
Filed Date
3/26/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21032315508391
Filed Date
3/23/2021
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
20100508560155
Filed Date
10/5/2020
Status
Accepted
Document Type
Officer/Director/Shareholder Change
Barcode ID
20082117040039
Filed Date
8/21/2020
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
20082118550234
Filed Date
8/21/2020
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
19123009255877
Filed Date
12/30/2019
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19112616188634
Filed Date
11/26/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/26/2019
Barcode ID
19112616188634
Name Type
True Name
Name
Project Rising Hope
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
09/05/2023
Report Year
2024
Filed Date
10/02/2024
Report Year
2020
Filed Date
11/16/2021
Report Year
2021
Filed Date
11/18/2021
Report Year
2022
Filed Date
11/28/2022
Document Images
2024 Annual Report
10/2/2024
2023 Annual Report
9/5/2023
Officer/Director/Shareholder Change
8/24/2023
Officer/Director/Shareholder Change
3/29/2023
2022 Annual Report
11/28/2022
More...
Other companies in Cottonwood