Change Of Pace Running Club, Inc. is a Nonprofit Corporation located in Flagstaff, AZ. Established on March 11, 2015, this corporation is officially registered under the document number 19907323 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 5821 Switchback Trail, Flagstaff, AZ 86004, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Cindy Winn from Coconino County AZ, holding the position of Director; Denim Bond from Coconino County AZ, serving as the Officer; Denim Bond from Coconino County AZ, serving as the Director; Jason Bond from Coconino County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed R Gehl Tucker as its official registered agent, located at 125 E Elm Avenue, Flagstaff, AZ 86001.
As of the latest update, Change Of Pace Running Club, Inc. filed its last annual reports on March 10, 2024
Active
Updated 12/23/2025 10:24:26 AM
Change Of Pace Running Club, Inc.
Filing information
Company Name
Change Of Pace Running Club, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19907323
Date Filed
March 11, 2015
Company Age
10 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/16/2025
Approval Date
04/07/2015
Original Incorporation Date
03/11/2015
Domicile State
Arizona
Business Type
Other - Other - Other - Non-profit Running Club
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/11/2026
The data on Change Of Pace Running Club, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
5821 Switchback Trail
Flagstaff, AZ 86004
Attention: Denim Bond
County: Coconino
Last Updated: 08/16/2025
Flagstaff, AZ 86004
Attention: Denim Bond
County: Coconino
Last Updated: 08/16/2025
Statutory Agent Information
R Gehl Tucker
125 E Elm Avenue
Flagstaff, Az 86001
Agent Last Updated: 08/16/2025
County: Coconino
Appointed Status: Active
Mailing Address: P O Box B , Flagstaff, Az 86002, USA
125 E Elm Avenue
Flagstaff, Az 86001
Agent Last Updated: 08/16/2025
County: Coconino
Appointed Status: Active
Mailing Address: P O Box B , Flagstaff, Az 86002, USA
Officer/Director Details
Cindy Winn
Director
501 W Sante Fe Avenue # 7, Flagstaff
Coconino County, AZ 86001
Director
501 W Sante Fe Avenue # 7, Flagstaff
Coconino County, AZ 86001
Denim Bond
Officer
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Officer
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Denim Bond
Director
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Director
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Jason Bond
Director
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Director
Po Box 1553, Flagstaff
Coconino County, AZ 86002
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25081612155657
Filed Date
8/16/2025
Status
Approved
Document Type
Reinstatement
Barcode ID
25081808287730
Filed Date
8/16/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
25072001346801
Filed Date
7/20/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
25051701325376
Filed Date
5/17/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
25031401221106
Filed Date
3/14/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24031008247969
Filed Date
3/10/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23031015584188
Filed Date
3/10/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031110491047
Filed Date
3/11/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21050310082632
Filed Date
5/3/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21031110538466
Filed Date
3/11/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20022709211603
Filed Date
2/27/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19031116299227
Filed Date
3/11/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06283500
Filed Date
3/14/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05861778
Filed Date
3/11/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05487434
Filed Date
4/13/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05071102
Filed Date
4/17/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04974907
Filed Date
3/18/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/11/2015
Barcode ID
Name Type
True Name
Name
CHANGE OF PACE RUNNING CLUB, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
02/27/2020
Report Year
2023
Filed Date
03/10/2023
Report Year
2024
Filed Date
03/10/2024
Report Year
2017
Filed Date
03/11/2017
Report Year
2019
Filed Date
03/11/2019
More...
Document Images
2025 Annual Report
8/16/2025
Reinstatement
8/16/2025
Delinquent Annual Report (Day 126)
7/20/2025
Delinquent Annual Report (Day 61)
5/17/2025
Delinquent Annual Report (Day 1)
3/14/2025
More...
Other companies in Flagstaff