Association For Healthcare Quality Of Arizona, Inc. is a Nonprofit Corporation located in Eloy, AZ. Established on April 2, 2013, this corporation is officially registered under the document number 18370000 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 4311 W Box Canyon Dr, Eloy, AZ 85131, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bridget Rowden from Pima County AZ, holding the position of Secretary; Carol Williams from Maricopa County AZ, serving as the Secretary; Holly Grems from Pinal County AZ, serving as the Other Officer; Jason Hoover from Maricopa County AZ, serving as the Treasurer; Jennifer Scott from Pinal County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Holly A Grems as its official registered agent, located at the same address as the corporation.
As of the latest update, Association For Healthcare Quality Of Arizona, Inc. filed its last annual reports on March 11, 2024
Active
Updated 3/23/2025 4:28:42 AM
Association For Healthcare Quality Of Arizona, Inc.
Filing information
Company Name
Association For Healthcare Quality Of Arizona, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18370000
Date Filed
April 2, 2013
Company Age
12 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
04/05/2013
Original Incorporation Date
04/02/2013
Original Publish Date
05/30/2013
Domicile State
Arizona
Business Type
Other - Other - Educational
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
04/02/2025
The data on Association For Healthcare Quality Of Arizona, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
4311 W Box Canyon Dr
Eloy, AZ 85131
County: Pinal
Last Updated: 01/09/2025
Eloy, AZ 85131
County: Pinal
Last Updated: 01/09/2025
Statutory Agent Information
Holly A Grems
4311 W Box Canyon Dr
Eloy, Az 85131
Agent Last Updated: 01/09/2025
County: Pinal
Appointed Status: Active
Mailing Address: 4311 W Box Canyon Dr, Eloy, Az 85131, 108
4311 W Box Canyon Dr
Eloy, Az 85131
Agent Last Updated: 01/09/2025
County: Pinal
Appointed Status: Active
Mailing Address: 4311 W Box Canyon Dr, Eloy, Az 85131, 108
Officer/Director Details
Bridget Rowden
Secretary
1450 N. Saddleback Ave, Tucson
Pima County, AZ 85715
Secretary
1450 N. Saddleback Ave, Tucson
Pima County, AZ 85715
Carol Williams
Secretary
8454 E Rancho Vista Drive, Scottsdale
Maricopa County, AZ 85251
Secretary
8454 E Rancho Vista Drive, Scottsdale
Maricopa County, AZ 85251
Holly Grems
Other Officer
4311 W Box Canyon Dr, Eloy
Pinal County, AZ 85131
Other Officer
4311 W Box Canyon Dr, Eloy
Pinal County, AZ 85131
Jason Hoover
Treasurer
12761 W. Pasaro Dr., Peoria
Maricopa County, AZ 85383
Treasurer
12761 W. Pasaro Dr., Peoria
Maricopa County, AZ 85383
Jennifer Scott
Vice-President
2379 E Alida Trail, Casa Grande
Pinal County, AZ 85194
Vice-President
2379 E Alida Trail, Casa Grande
Pinal County, AZ 85194
Nancy Claflin
Director
2237 E Tahitian Way, Gilbert
Maricopa County, AZ 85234
Director
2237 E Tahitian Way, Gilbert
Maricopa County, AZ 85234
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25010915521315
Filed Date
1/9/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24121615494395
Filed Date
12/16/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24121615484393
Filed Date
12/16/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24031113031271
Filed Date
3/11/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24021315212864
Filed Date
2/13/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24021315212863
Filed Date
2/13/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23120310050897
Filed Date
12/3/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23032101066913
Filed Date
3/21/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23032009322792
Filed Date
3/20/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22122716166946
Filed Date
12/27/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22081617251517
Filed Date
8/16/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22032509213935
Filed Date
3/25/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
Filed Date
3/4/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21070615290288
Filed Date
7/6/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21061215460200
Filed Date
6/12/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21030407275774
Filed Date
3/4/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21030407175749
Filed Date
3/4/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20050710348197
Filed Date
5/7/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20050710348194
Filed Date
5/7/2020
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06291479
Filed Date
3/19/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05892500
Filed Date
4/2/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05448752
Filed Date
3/19/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04998411
Filed Date
3/16/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04668722
Filed Date
5/1/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04334362
Filed Date
5/20/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04208058
Filed Date
4/2/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/2/2013
Barcode ID
Name Type
True Name
Name
ASSOCIATION FOR HEALTHCARE QUALITY OF ARIZONA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
03/04/2021
Report Year
2024
Filed Date
03/11/2024
Report Year
2015
Filed Date
03/16/2015
Report Year
2016
Filed Date
03/19/2016
Report Year
2018
Filed Date
03/19/2018
More...
Document Images
Officer/Director/Shareholder Change
1/9/2025
Officer/Director/Shareholder Change
12/16/2024
Statement of Change
12/16/2024
2024 Annual Report
3/11/2024
Statement of Change
2/13/2024
More...
Other companies in Eloy