Active
Updated 3/23/2025 3:49:27 AM

Christian Restoration Center

Christian Restoration Center is a Nonprofit Corporation located in El Mirage, AZ. Established on September 26, 2016, this corporation is officially registered under the document number 21256228 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 12145 Nw Grand Ave Suite 2, El Mirage, AZ 85335, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Daniel J Gonzales from Maricopa County AZ, holding the position of Director; Israel Verduzco from Maricopa County AZ, serving as the Director; Larry N Quilon Iii from Maricopa County AZ, serving as the President/CEO; Lisa Renae Quilon from Maricopa County AZ, serving as the Secretary; Lisa Renea Quilon from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Larry N Quilon Iii as its official registered agent, located at 18025 W Waddell Avenue, Waddell, AZ 85355.

As of the latest update, Christian Restoration Center filed its last annual reports on September 5, 2024

Filing information

Company Name Christian Restoration Center
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 21256228
Date Filed September 26, 2016
Company Age 9 years 2 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/25/2019
Approval Date 09/29/2016
Original Incorporation Date 09/26/2016
Domicile State Arizona
Business Type Other - Other - Church
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 09/26/2025

The data on Christian Restoration Center was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

12145 Nw Grand Ave Suite 2
El Mirage, AZ 85335
Attention: Christian Restoration Center
County: Maricopa
Last Updated: 09/05/2024

Statutory Agent Information

Larry N Quilon Iii
18025 W Waddell Avenue
Waddell, Az 85355
Agent Last Updated: 09/05/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Daniel J Gonzales
Director
10005 N Javalina Ct, Waddell
Maricopa County, AZ 85355
Israel Verduzco
Director
14142 W Shaw Butte Dr, Surprise
Maricopa County, AZ 85379
Larry N Quilon Iii
President/CEO
15794 W Port Royale Ln, Surprise
Maricopa County, AZ 85379
Lisa Renae Quilon
Secretary
14603 N 138th Ave, Surprise
Maricopa County, AZ 85379
Lisa Renea Quilon
Director
14142 W Shaw Butte Dr, Surprise
Maricopa County, AZ 85379
Saraiah Woods
Director
2844 E Waltann Ln #3, Phoenix
Maricopa County, AZ 85032
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24090514051484
Filed Date 9/5/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23091510217244
Filed Date 9/15/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23011515339496
Filed Date 1/15/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22091911443127
Filed Date 9/19/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092313192672
Filed Date 9/23/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20092810487847
Filed Date 9/28/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19092510301636
Filed Date 9/25/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18122808148362
Filed Date 12/28/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 05984902
Filed Date 6/29/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05676442
Filed Date 11/3/2016
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05676307
Filed Date 9/28/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 9/26/2016
Barcode ID
Name Type True Name
Name CHRISTIAN RESTORATION CENTER

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 06/29/2017
Report Year 2024
Filed Date 09/05/2024
Report Year 2023
Filed Date 09/15/2023
Report Year 2022
Filed Date 09/19/2022
Report Year 2021
Filed Date 09/23/2021
More...

Document Images

More...