Active
Updated 3/22/2025 1:45:01 AM

Flagstaff Townsite Historic Properties Community Land Trust.

Flagstaff Townsite Historic Properties Community Land Trust. is a Nonprofit Corporation located in Flagstaff, AZ. Established on July 27, 2015, this corporation is officially registered under the document number 20222311 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 720 W Aspen Ave, Flagstaff, AZ 86001, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Charles Silver from Coconino County AZ, holding the position of Director; Charles Silver from Coconino County AZ, serving as the President; Chris Hogan from Coconino County AZ, serving as the Secretary; Duffie Westheimer from Coconino County AZ, serving as the Treasurer; Duffie Westheimer from Coconino County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Duffie Westheimer as its official registered agent, located at the same address as the corporation.

As of the latest update, Flagstaff Townsite Historic Properties Community Land Trust. filed its last annual reports on July 13, 2023

Filing information

Company Name Flagstaff Townsite Historic Properties Community Land Trust.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 20222311
Date Filed July 27, 2015
Company Age 10 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 08/14/2018
Original Incorporation Date 07/27/2015
Domicile State Arizona
Business Type Other - Other - Housing, Affordable
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/27/2025

The data on Flagstaff Townsite Historic Properties Community Land Trust. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

720 W Aspen Ave
Flagstaff, AZ 86001
Attention: Townsite Clt
County: Coconino
Last Updated: 07/21/2024

Statutory Agent Information

Duffie Westheimer
720 W Aspen Ave
Flagstaff, Az 86001
Agent Last Updated: 07/21/2024
County: Coconino
Appointed Status: Active

Officer/Director Details

Charles Silver
Director
Po Box 234, Flagstaff
Coconino County, AZ 86002
Charles Silver
President
Po Box 234, Flagstaff
Coconino County, AZ 86002
Chris Hogan
Secretary
Po Box 234, Flagstaff
Coconino County, AZ 86002
Duffie Westheimer
Treasurer
Po Box 234, Flagstaff
Coconino County, AZ 86002
Duffie Westheimer
Director
Po Box 234, Flagstaff
Coconino County, AZ 86002
Gaylene Soper
Director
Po Box 234, Flagstaff
Coconino County, AZ 86002
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24100915307650
Filed Date 10/9/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24100312208604
Filed Date 10/3/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24072120491180
Filed Date 7/21/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24071110188896
Filed Date 7/11/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24040509522135
Filed Date 4/5/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24010622011787
Filed Date 1/6/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23112221384401
Filed Date 11/22/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23110710052510
Filed Date 11/7/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23102719301804
Filed Date 10/27/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23101222033858
Filed Date 10/12/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23072621260898
Filed Date 7/26/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23072621230892
Filed Date 7/26/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23071310293769
Filed Date 7/13/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23070814448433
Filed Date 7/8/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23041514419366
Filed Date 4/15/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22081021503427
Filed Date 8/10/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22071821307141
Filed Date 7/18/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22061415435318
Filed Date 6/14/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22052511239817
Filed Date 5/25/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22031719106261
Filed Date 3/17/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22012212041433
Filed Date 1/22/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21122112240412
Filed Date 12/21/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21112314138620
Filed Date 11/23/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21062413070081
Filed Date 6/24/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21062318036789
Filed Date 6/23/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21052814582038
Filed Date 5/28/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21030215448963
Filed Date 3/2/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21010621176584
Filed Date 1/6/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20121412198716
Filed Date 12/14/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20092312557395
Filed Date 9/23/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20062809099465
Filed Date 6/28/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20062808139453
Filed Date 6/28/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20062808249456
Filed Date 6/28/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19092021242412
Filed Date 9/20/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19071314355234
Filed Date 7/13/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18081422501951
Filed Date 8/14/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 05927926
Filed Date 5/8/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05532790
Filed Date 6/1/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05277467
Filed Date 10/9/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05192705
Filed Date 8/24/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/27/2015
Barcode ID
Name Type True Name
Name FLAGSTAFF TOWNSITE HISTORIC PROPERTIES COMMUNITY LAND TRUST.

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 05/08/2017
Report Year 2016
Filed Date 06/01/2016
Report Year 2021
Filed Date 06/24/2021
Report Year 2019
Filed Date 07/13/2019
Report Year 2023
Filed Date 07/13/2023
More...

Document Images

More...