Sovereign Health Initiative is a Nonprofit Corporation located in Cottonwood, AZ. Established on July 27, 2016, this corporation is officially registered under the document number 21104693 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 30 N Alamos Dr, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: La Mar Wyatt from Yavapai County AZ, holding the position of President/CEO; La Mar Wyatt from Yavapai County AZ, serving as the Director; La Mar Wyatt from Yavapai County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed La Mar Wyatt as its official registered agent, located at 1118 E. Rockwood Dr, Phoenix, AZ 85024.
As of the latest update, Sovereign Health Initiative filed its last annual reports on July 24, 2024
Active
Updated 3/23/2025 3:42:59 AM
Sovereign Health Initiative
Filing information
Company Name
Sovereign Health Initiative
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
21104693
Date Filed
July 27, 2016
Company Age
9 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/04/2023
Approval Date
08/01/2016
Original Incorporation Date
07/27/2016
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
07/27/2025
The data on Sovereign Health Initiative was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
30 N Alamos Dr
Cottonwood, AZ 86326
Attention: La Mar Wyatt
County: Yavapai
Last Updated: 07/24/2024
Cottonwood, AZ 86326
Attention: La Mar Wyatt
County: Yavapai
Last Updated: 07/24/2024
Statutory Agent Information
La Mar Wyatt
1118 E. Rockwood Dr
Phoenix, Az 85024
Agent Last Updated: 07/24/2024
County: Maricopa
Appointed Status: Active 12/7/2023
Mailing Address: 30 N Alamos Dr, Cottonwood, Az 86326, USA
1118 E. Rockwood Dr
Phoenix, Az 85024
Agent Last Updated: 07/24/2024
County: Maricopa
Appointed Status: Active 12/7/2023
Mailing Address: 30 N Alamos Dr, Cottonwood, Az 86326, USA
Officer/Director Details
La Mar Wyatt
President/CEO
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
President/CEO
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
La Mar Wyatt
Director
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
Director
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
La Mar Wyatt
Treasurer
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
Treasurer
30 N Alamos Dr, Cottonwood
Yavapai County, AZ 86326
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24072413312674
Filed Date
7/24/2024
Status
Approved
Document Type
Reinstatement
Barcode ID
23121409439264
Filed Date
12/7/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23120414254605
Filed Date
12/7/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
23120301130485
Filed Date
12/3/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23092910043738
Filed Date
9/29/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23072901149294
Filed Date
7/29/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22121716312114
Filed Date
12/17/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22042910009720
Filed Date
4/29/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21071011196318
Filed Date
7/10/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20121315456340
Filed Date
12/13/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20121315496348
Filed Date
12/13/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20120111400398
Filed Date
12/1/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20120111280327
Filed Date
12/1/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20120111500466
Filed Date
12/1/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20111910375205
Filed Date
11/19/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20072710562494
Filed Date
7/27/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19071910541541
Filed Date
7/19/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
18080411580163
Filed Date
8/4/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06346509
Filed Date
5/3/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06047495
Filed Date
8/22/2017
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05593165
Filed Date
7/27/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/27/2016
Barcode ID
Name Type
True Name
Name
SOVEREIGN HEALTH INITIATIVE
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
04/29/2022
Report Year
2018
Filed Date
05/03/2018
Report Year
2021
Filed Date
07/10/2021
Report Year
2019
Filed Date
07/19/2019
Report Year
2024
Filed Date
07/24/2024
More...
Document Images
2024 Annual Report
7/24/2024
Reinstatement
12/7/2023
2023 Annual Report
12/7/2023
Delinquent Annual Report (Day 126)
12/3/2023
Delinquent Annual Report (Day 61)
9/29/2023
More...
Other companies in Cottonwood