Active
Updated 3/11/2025 5:22:36 PM

Project Rising Hope

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

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

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

Officer/Director Details

Dan Gaymer
Director
155 Canyon Diablo, Sedona
Yavapai County, AZ 86351
Heather Rowe
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
Nic Pigati
Treasurer
562 Mckinnon Rd, Clarkdale
Yavapai County, AZ 86324
Nicole Cook
Secretary
1102 S. Pioneer Dr., Cottonwood
Yavapai County, AZ 86326
Pam Spoo
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

More...