Active
Updated 3/23/2025 5:57:01 AM

Coconino Plateau Watershed Partnership

Coconino Plateau Watershed Partnership is a Nonprofit Corporation located in Flagstaff, AZ. Established on October 28, 2013, this corporation is officially registered under the document number 18826929 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 2659 S. Cottonrose Ln., Flagstaff, AZ 86005, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Austin Aslan from Coconino County AZ, holding the position of Chairman of the Board of Directors; David Gressly from Yavapai County AZ, serving as the Director; Don Bills from Coconino County AZ, serving as the Director; Jeronimo Vasquez from Coconino County AZ, serving as the Other Officer; Pete Furman from Coconino County AZ, serving as the Other Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ron Doba as its official registered agent, located at 2659 S Cottonrose Ln, Flagstaff, AZ 86005.

As of the latest update, Coconino Plateau Watershed Partnership filed its last annual reports on August 26, 2024

Filing information

Company Name Coconino Plateau Watershed Partnership
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18826929
Date Filed October 28, 2013
Company Age 12 years
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/15/2019
Approval Date 10/31/2013
Original Incorporation Date 10/28/2013
Original Publish Date 11/21/2013
Domicile State Arizona
Business Type Other - Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 10/28/2025

The data on Coconino Plateau Watershed Partnership was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

2659 S. Cottonrose Ln.
Flagstaff, AZ 86005
Attention: Ron Doba
County: Coconino
Last Updated: 08/26/2024

Statutory Agent Information

Ron Doba
2659 S Cottonrose Ln
Flagstaff, Az 86005
Agent Last Updated: 08/26/2024
County: Coconino
Appointed Status: Active 4/4/2024

Officer/Director Details

Austin Aslan
Chairman of the Board of Directors
211 W Aspen Ave, Flagstaff
Coconino County, AZ 86001
David Gressly
Director
903 N Main St, Cottonwood
Yavapai County, AZ 86326
Don Bills
Director
Us Geological Survey 2255 N Gemini Dr, Flagstaff
Coconino County, AZ 86001
Jeronimo Vasquez
Other Officer
219 E Cherry Ave, Flagstaff
Coconino County, AZ 86001
Pete Furman
Other Officer
102 Roadrunner Dr., Sedona
Coconino County, AZ 86336
Ronald Doba
CEO (Chief Executive Officer)
2659 S. Cottonrose Ln., Flagstaff
Coconino County, AZ 86005
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24082611246356
Filed Date 8/26/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24040709197459
Filed Date 4/7/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24040401015271
Filed Date 4/4/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23073014040503
Filed Date 7/30/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22121214201764
Filed Date 12/12/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22082917500480
Filed Date 8/29/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21081310046322
Filed Date 8/13/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21051809584434
Filed Date 5/11/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21020911094302
Filed Date 2/8/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20102212200068
Filed Date 10/22/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20010914455349
Filed Date 1/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19101512147608
Filed Date 10/15/2019
Status Approved
Document Type Statement of Change - Corps
Barcode ID 19030709279171
Filed Date 3/5/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19030709229133
Filed Date 3/5/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 18101811433294
Filed Date 10/18/2018
Status Approved
Document Type 2018 Annual Report
Barcode ID 18101814414188
Filed Date 10/18/2018
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 18071812001255
Filed Date 7/13/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06060331
Filed Date 8/31/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05929489
Filed Date 5/18/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05864104
Filed Date 4/4/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05836007
Filed Date 2/28/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05619537
Filed Date 8/5/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05212393
Filed Date 8/31/2015
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05145427
Filed Date 7/1/2015
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05057092
Filed Date 5/4/2015
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 04968661
Filed Date 2/9/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04791815
Filed Date 8/22/2014
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 04782414
Filed Date 8/14/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04480956
Filed Date 11/21/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04449799
Filed Date 10/28/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/28/2013
Barcode ID
Name Type True Name
Name COCONINO PLATEAU WATERSHED PARTNERSHIP

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 07/30/2023
Report Year 2016
Filed Date 08/05/2016
Report Year 2021
Filed Date 08/13/2021
Report Year 2014
Filed Date 08/22/2014
Report Year 2024
Filed Date 08/26/2024
More...

Document Images

More...