Flagstaff Pickleball Association, Inc. is a Nonprofit Corporation located in Flagstaff, AZ. Established on May 6, 2019, this corporation is officially registered under the document number 1983232 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 5157 S. Opal, Flagstaff, AZ 86005, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dawson Henderson from Coconino County AZ, holding the position of Vice-President; Frazier Crawford from Coconino County AZ, serving as the Director; John Hook from Coconino County AZ, serving as the Treasurer; Linda Stricker from Riverside County CA, serving as the Secretary; Lynn M Walsh from Coconino County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed John Hook as its official registered agent, located at the same address as the corporation.
As of the latest update, Flagstaff Pickleball Association, Inc. filed its last annual reports on April 21, 2024
Active
Updated 3/21/2025 4:40:40 PM
Flagstaff Pickleball Association, Inc.
Filing information
Company Name
Flagstaff Pickleball Association, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1983232
Date Filed
May 6, 2019
Company Age
6 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/09/2022
Approval Date
05/08/2019
Original Incorporation Date
05/06/2019
Domicile State
Arizona
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
05/06/2025
The data on Flagstaff Pickleball Association, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
5157 S. Opal
Flagstaff, AZ 86005
Attention: John Hook
County: Coconino
Last Updated: 04/21/2024
Flagstaff, AZ 86005
Attention: John Hook
County: Coconino
Last Updated: 04/21/2024
Statutory Agent Information
John Hook
5157 S. Opal
Flagstaff, Az 86005
Agent Last Updated: 04/21/2024
County: Coconino
Appointed Status: Active 3/2/2022
5157 S. Opal
Flagstaff, Az 86005
Agent Last Updated: 04/21/2024
County: Coconino
Appointed Status: Active 3/2/2022
Officer/Director Details
Dawson Henderson
Vice-President
8655 N Roundtree Road, Flagstaff
Coconino County, AZ 86001
Vice-President
8655 N Roundtree Road, Flagstaff
Coconino County, AZ 86001
Frazier Crawford
Director
2335 N. Rickie Lane, Flagstaff
Coconino County, AZ 86004
Director
2335 N. Rickie Lane, Flagstaff
Coconino County, AZ 86004
John Hook
Treasurer
5157 S. Opal, Flagstaff
Coconino County, AZ 86005
Treasurer
5157 S. Opal, Flagstaff
Coconino County, AZ 86005
Linda Stricker
Secretary
46 Orquidia Ct., Palm Desert
Riverside County, CA 92260
Secretary
46 Orquidia Ct., Palm Desert
Riverside County, CA 92260
Lynn M Walsh
President
601 E Piccadilly Dr, Flagstaff
Coconino County, AZ 86001
President
601 E Piccadilly Dr, Flagstaff
Coconino County, AZ 86001
M David Tomich
Director
3820 N Paradise Road, Flagstaff
Coconino County, AZ 86004
Director
3820 N Paradise Road, Flagstaff
Coconino County, AZ 86004
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24042111089828
Filed Date
4/21/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23042010395447
Filed Date
4/20/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22122715416778
Filed Date
12/27/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22050921545205
Filed Date
5/9/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22050801229793
Filed Date
5/8/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22021013367713
Filed Date
2/10/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22011311081085
Filed Date
1/13/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21050713216237
Filed Date
5/7/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21040313373658
Filed Date
4/3/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21040117237822
Filed Date
4/1/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20083114544111
Filed Date
8/31/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20042515045389
Filed Date
4/25/2020
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19050614138163
Filed Date
5/6/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/6/2019
Barcode ID
19050614138163
Name Type
True Name
Name
FLAGSTAFF PICKLEBALL ASSOCIATION, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
04/20/2023
Report Year
2024
Filed Date
04/21/2024
Report Year
2020
Filed Date
04/25/2020
Report Year
2021
Filed Date
05/07/2021
Report Year
2022
Filed Date
05/09/2022
Document Images
2024 Annual Report
4/21/2024
2023 Annual Report
4/20/2023
Officer/Director/Shareholder Change
12/27/2022
2022 Annual Report
5/9/2022
Delinquent Annual Report (Day 1)
5/8/2022
More...
Other companies in Flagstaff