Steps To Recovery Homes is a Nonprofit Corporation located in Cottonwood, AZ. Established on January 9, 2014, this corporation is officially registered under the document number 18968800 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 637 N Main Street Suite 1a, Suite 1a, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Corey Peterson from Maricopa County AZ, holding the position of Vice-President; Damien Shane Browning from Yavapai County AZ, serving as the CEO (Chief Executive Officer); Daniel Cohen from Yavapai County AZ, serving as the Director; Daniel Ramos from Yavapai County AZ, serving as the President; Donna Michaels from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Damien Shane Browning as its official registered agent, located at 1120 Peaks View Dr, Clarkdale, AZ 86324.
As of the latest update, Steps To Recovery Homes filed its last annual reports on November 12, 2025
Active
Updated 12/24/2025 12:48:51 AM
Steps To Recovery Homes
Filing information
Company Name
Steps To Recovery Homes
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18968800
Date Filed
January 9, 2014
Company Age
12 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
02/12/2014
Original Incorporation Date
01/09/2014
Domicile State
Arizona
Business Type
Health Care And Social Assistance
Life Period
Perpetual
Last Annual Report Filed
2026
Annual Report Due Date
01/09/2027
The data on Steps To Recovery Homes was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.
Contact details
Principal Address
637 N Main Street Suite 1a, Suite 1a
Cottonwood, AZ 86326
Attention: Damien Browning
County: Yavapai
Last Updated: 11/12/2025
Cottonwood, AZ 86326
Attention: Damien Browning
County: Yavapai
Last Updated: 11/12/2025
Statutory Agent Information
Damien Shane Browning
1120 Peaks View Dr
Clarkdale, Az 86324
Agent Last Updated: 11/12/2025
County: Yavapai
Appointed Status: Active
Mailing Address: 637 N Main St, Suite 1a, Cottonwood, Az 86326, USA
1120 Peaks View Dr
Clarkdale, Az 86324
Agent Last Updated: 11/12/2025
County: Yavapai
Appointed Status: Active
Mailing Address: 637 N Main St, Suite 1a, Cottonwood, Az 86326, USA
Officer/Director Details
Corey Peterson
Vice-President
5402 E Sandra Terrace, Scottsdale
Maricopa County, AZ 85254
Vice-President
5402 E Sandra Terrace, Scottsdale
Maricopa County, AZ 85254
Damien Shane Browning
CEO (Chief Executive Officer)
1120 Peaks View Dr, Clarkdale
Yavapai County, AZ 86324
CEO (Chief Executive Officer)
1120 Peaks View Dr, Clarkdale
Yavapai County, AZ 86324
Daniel Cohen
Director
980 S Sand Flower Dr., Cornville
Yavapai County, AZ 86325
Director
980 S Sand Flower Dr., Cornville
Yavapai County, AZ 86325
Daniel Ramos
President
106 North 12th St, Cottonwood
Yavapai County, AZ 86326
President
106 North 12th St, Cottonwood
Yavapai County, AZ 86326
Donna Michaels
Director
Po Box 20278, Sedona
Yavapai County, AZ 86341
Director
Po Box 20278, Sedona
Yavapai County, AZ 86341
Leanne Gandy
Director
P.o.box 1001, Tatum
Lea County, NM 88267
Director
P.o.box 1001, Tatum
Lea County, NM 88267
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2026 Annual Report
Barcode ID
25111211180462
Filed Date
11/12/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
24112715086483
Filed Date
11/27/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23121114418007
Filed Date
12/11/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22123018599863
Filed Date
12/30/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21122913493349
Filed Date
12/29/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21010610093396
Filed Date
1/6/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
19122714023751
Filed Date
12/27/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19081213033853
Filed Date
8/12/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19030616217926
Filed Date
3/6/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
18122715437221
Filed Date
12/27/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06155928
Filed Date
12/11/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05705407
Filed Date
10/17/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05326273
Filed Date
12/9/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04904232
Filed Date
12/9/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04762197
Filed Date
7/3/2014
Status
Accepted
Document Type
Articles of Amendment - Nonprofit
Barcode ID
04675469
Filed Date
5/22/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04607163
Filed Date
3/4/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04522814
Filed Date
1/9/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/9/2014
Barcode ID
Name Type
True Name
Name
STEPS TO RECOVERY HOMES
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
01/06/2021
Report Year
2017
Filed Date
10/17/2016
Report Year
2026
Filed Date
11/12/2025
Report Year
2025
Filed Date
11/27/2024
Report Year
2015
Filed Date
12/09/2014
More...
Document Images
2026 Annual Report
11/12/2025
2025 Annual Report
11/27/2024
2024 Annual Report
12/11/2023
2023 Annual Report
12/30/2022
2022 Annual Report
12/29/2021
More...
Other companies in Cottonwood