Rise Resource Center, Inc. is a Nonprofit Corporation located in Cottonwood, AZ. Established on July 3, 2019, this corporation is officially registered under the document number 23000881 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 301 N. Willard, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Emily Holly from Yavapai County AZ, holding the position of President; Felicia Leake from Yavapai County AZ, serving as the Director; Kathleen Berger from Kalamazoo County MI, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed W.a.s., Inc. as its official registered agent, located at 9141 E Hidden Spur Trail, Scottsdale, AZ 85255.
As of the latest update, Rise Resource Center, Inc. filed its last annual reports on May 16, 2024
Active
Updated 3/12/2025 12:31:04 AM
Rise Resource Center, Inc.
Filing information
Company Name
Rise Resource Center, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23000881
Date Filed
July 3, 2019
Company Age
6 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/30/2021
Approval Date
07/05/2019
Original Incorporation Date
07/03/2019
Domicile State
Arizona
Business Type
Educational Services
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
07/03/2025
The data on Rise Resource Center, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/12/2025.
Contact details
Principal Address
301 N. Willard
Cottonwood, AZ 86326
County: Yavapai
Last Updated: 05/16/2024
Cottonwood, AZ 86326
County: Yavapai
Last Updated: 05/16/2024
Statutory Agent Information
W.a.s., Inc.
9141 E Hidden Spur Trail
Scottsdale, Az 85255
Agent Last Updated: 05/16/2024
County: Maricopa
Appointed Status: Active 7/5/2019
9141 E Hidden Spur Trail
Scottsdale, Az 85255
Agent Last Updated: 05/16/2024
County: Maricopa
Appointed Status: Active 7/5/2019
Officer/Director Details
Emily Holly
President
2120 W. Verde West Drive, Camp Verde
Yavapai County, AZ 86322
President
2120 W. Verde West Drive, Camp Verde
Yavapai County, AZ 86322
Felicia Leake
Director
1049 S. Pioneer Drive, Cottonwood
Yavapai County, AZ 86326
Director
1049 S. Pioneer Drive, Cottonwood
Yavapai County, AZ 86326
Kathleen Berger
Director
1132 Parker Ave, Kalamazoo
Kalamazoo County, MI 49008
Director
1132 Parker Ave, Kalamazoo
Kalamazoo County, MI 49008
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
24111511425848
Filed Date
11/15/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24051613483074
Filed Date
5/16/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23070608490330
Filed Date
7/6/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22071210116930
Filed Date
7/12/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21083010178068
Filed Date
8/30/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21080101233573
Filed Date
8/1/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20062509262551
Filed Date
6/25/2020
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
Filed Date
6/4/2020
Status
Accepted
Document Type
Restated Articles of Incorporation - For-Profit
Barcode ID
20051310203769
Filed Date
5/13/2020
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
19080708452557
Filed Date
8/6/2019
Status
Accepted
Document Type
Articles of Incorporation - For-Profit
Barcode ID
19070310022318
Filed Date
7/3/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/3/2019
Barcode ID
19070310022318
Name Type
True Name
Name
Rise Resource Center, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
05/16/2024
Report Year
2020
Filed Date
06/25/2020
Report Year
2023
Filed Date
07/06/2023
Report Year
2022
Filed Date
07/12/2022
Report Year
2021
Filed Date
08/30/2021
Document Images
Officer/Director/Shareholder Change
11/15/2024
2024 Annual Report
5/16/2024
2023 Annual Report
7/6/2023
2022 Annual Report
7/12/2022
2021 Annual Report
8/30/2021
More...
Other companies in Cottonwood