Active
Updated 3/23/2025 6:45:33 AM

Steps To Recovery Homes

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: Adam Rogers from Yavapai County AZ, holding the position of Director; Corey Peterson from Maricopa County AZ, serving as the 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, 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 27, 2024

Filing information

Company Name Steps To Recovery Homes
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18968800
Date Filed January 9, 2014
Company Age 11 years 9 months
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 2025
Annual Report Due Date 01/09/2026

The data on Steps To Recovery Homes was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

637 N Main Street Suite 1a, Suite 1a
Cottonwood, AZ 86326
Attention: Damien Browning
County: Yavapai
Last Updated: 11/27/2024

Statutory Agent Information

Damien Shane Browning
1120 Peaks View Dr
Clarkdale, Az 86324
Agent Last Updated: 11/27/2024
County: Yavapai
Appointed Status: Active
Mailing Address: 637 N Main St, Suite 1a, Cottonwood, Az 86326, USA

Officer/Director Details

Adam Rogers
Director
13110 E Ponce St., Dewey
Yavapai County, AZ 86327
Corey Peterson
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
Daniel Cohen
Director
980 S Sand Flower Dr., Cornville
Yavapai County, AZ 86325
Daniel Ramos
President
106 North 12th St, Cottonwood
Yavapai County, AZ 86326
Donna Michaels
Director
Po Box 20278, Sedona
Yavapai County, AZ 86341
More...

Document History

Document Type
Barcode ID
Date
Status
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 2025
Filed Date 11/27/2024
Report Year 2015
Filed Date 12/09/2014
Report Year 2016
Filed Date 12/09/2015
More...

Document Images

More...