Active
Updated 3/23/2025 4:34:34 AM

Lower San Pedro Watershed Alliance

Lower San Pedro Watershed Alliance is a Nonprofit Corporation located in Dudleyville, AZ. Established on June 21, 2013, this corporation is officially registered under the document number 18561450 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 9858 S Calito Rd, Dudleyville, AZ 85192, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: David Omick from Cochise County AZ, holding the position of Director; David Omick from Cochise County AZ, serving as the Other Officer; Emily Düwel from Pinal County AZ, serving as the Director; Jennifer Walden from Pinal County AZ, serving as the Treasurer; Jennifer Walden from Pinal County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Peter Else as its official registered agent, located at 9858 S. Calito Road, Dudleyville, AZ 85192.

As of the latest update, Lower San Pedro Watershed Alliance filed its last annual reports on June 7, 2024

Filing information

Company Name Lower San Pedro Watershed Alliance
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18561450
Date Filed June 21, 2013
Company Age 12 years 5 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 06/15/2018
Original Incorporation Date 06/21/2013
Original Publish Date 09/06/2013
Domicile State Arizona
Business Type Other Services (except Public Administration)
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 06/21/2025

The data on Lower San Pedro Watershed Alliance was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

9858 S Calito Rd
Dudleyville, AZ 85192
County: Gila
Last Updated: 06/07/2024

Statutory Agent Information

Peter Else
9858 S. Calito Road
Dudleyville, Az 85192
Agent Last Updated: 06/07/2024
County: Gila
Appointed Status: Active
Mailing Address: P.o. Box 576 , Mammoth, Az 85618, USA

Officer/Director Details

David Omick
Director
6146 N Canyon Rd, Benson
Cochise County, AZ 85602
David Omick
Other Officer
6146 N Canyon Rd, Benson
Cochise County, AZ 85602
Emily Düwel
Director
Po Box 160, Oracle
Pinal County, AZ 85623
Jennifer Walden
Treasurer
Po Box 602, Mammoth
Pinal County, AZ 85618
Jennifer Walden
Director
Po Box 602, Mammoth
Pinal County, AZ 85618
Melissa Crytzer Fry
Secretary
Po Box 967, Mammoth
Pinal County, AZ 85618
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24060715358813
Filed Date 6/7/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23060911576995
Filed Date 6/9/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22061907569153
Filed Date 6/19/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21061515592690
Filed Date 6/15/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20061817085390
Filed Date 6/18/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19061417161189
Filed Date 6/14/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18061510276971
Filed Date 6/15/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 05963907
Filed Date 6/8/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05546984
Filed Date 6/11/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05103031
Filed Date 6/18/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04716639
Filed Date 6/17/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04361410
Filed Date 9/6/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04350940
Filed Date 7/23/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/21/2013
Barcode ID
Name Type True Name
Name LOWER SAN PEDRO WATERSHED ALLIANCE

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 06/07/2024
Report Year 2017
Filed Date 06/08/2017
Report Year 2023
Filed Date 06/09/2023
Report Year 2016
Filed Date 06/11/2016
Report Year 2019
Filed Date 06/14/2019
More...

Document Images

More...