Holy Trinity Roman Catholic Newman Center Flagstaff is a Nonprofit Corporation located in Flagstaff, AZ. Established on January 27, 2014, this corporation is officially registered under the document number 19007060 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 520 W Riordan Rd, Flagstaff, AZ 86001, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bishop John P Dolan from Maricopa County AZ, holding the position of Director; John Muir from Maricopa County AZ, serving as the Director; Lezli Pearson from Maricopa County AZ, serving as the Secretary; Matthew Lowry from Coconino County AZ, serving as the Director; Matthew Lowry from Coconino County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dennis M Naughton as its official registered agent, located at 400 E Monroe St, Phoenix, AZ 85004.
As of the latest update, Holy Trinity Roman Catholic Newman Center Flagstaff filed its last annual reports on January 26, 2023
Active
Updated 3/20/2025 9:08:53 PM
Holy Trinity Roman Catholic Newman Center Flagstaff
Filing information
Company Name
Holy Trinity Roman Catholic Newman Center Flagstaff
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19007060
Date Filed
January 27, 2014
Company Age
11 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
03/13/2014
Original Incorporation Date
01/27/2014
Domicile State
Arizona
Business Type
Other - Other - Other - Holy Trinity Catholic Newman Center
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/27/2026
The data on Holy Trinity Roman Catholic Newman Center Flagstaff was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.
Contact details
Principal Address
520 W Riordan Rd
Flagstaff, AZ 86001
Attention: Reverend Matthew Lowry
County: Coconino
Last Updated: 12/16/2024
Flagstaff, AZ 86001
Attention: Reverend Matthew Lowry
County: Coconino
Last Updated: 12/16/2024
Statutory Agent Information
Dennis M Naughton
400 E Monroe St
Phoenix, Az 85004
Agent Last Updated: 12/16/2024
County: Maricopa
Appointed Status: Active
400 E Monroe St
Phoenix, Az 85004
Agent Last Updated: 12/16/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Bishop John P Dolan
Director
400 E Monroe St, Phoenix
Maricopa County, AZ 85004
Director
400 E Monroe St, Phoenix
Maricopa County, AZ 85004
John Muir
Director
400 E Monroe St, Phoenix
Maricopa County, AZ 85004
Director
400 E Monroe St, Phoenix
Maricopa County, AZ 85004
Lezli Pearson
Secretary
2675 W. Warbler Rd., Gilbert
Maricopa County, AZ 85297
Secretary
2675 W. Warbler Rd., Gilbert
Maricopa County, AZ 85297
Matthew Lowry
Director
520 W Riordan Rd, Flagstaff
Coconino County, AZ 86001
Director
520 W Riordan Rd, Flagstaff
Coconino County, AZ 86001
Matthew Lowry
President
520 W Riordan Road, Flagstaff
Coconino County, AZ 86001
President
520 W Riordan Road, Flagstaff
Coconino County, AZ 86001
Stephen Thompson
Treasurer
3530 W Lead Rope, Flagstaff
Coconino County, AZ 86001
Treasurer
3530 W Lead Rope, Flagstaff
Coconino County, AZ 86001
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121617064973
Filed Date
12/16/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24012614501944
Filed Date
1/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23012610578912
Filed Date
1/26/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22081916074074
Filed Date
8/19/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22011816125320
Filed Date
1/18/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21011914317333
Filed Date
1/19/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20010616353900
Filed Date
1/6/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19010412212903
Filed Date
1/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06211567
Filed Date
1/12/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05719785
Filed Date
11/2/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05336662
Filed Date
12/11/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05010367
Filed Date
3/30/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04680282
Filed Date
4/28/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04592218
Filed Date
3/10/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/27/2014
Barcode ID
Name Type
True Name
Name
HOLY TRINITY ROMAN CATHOLIC NEWMAN CENTER FLAGSTAFF
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
01/04/2019
Report Year
2020
Filed Date
01/06/2020
Report Year
2018
Filed Date
01/12/2018
Report Year
2022
Filed Date
01/18/2022
Report Year
2021
Filed Date
01/19/2021
More...
Document Images
2025 Annual Report
12/16/2024
2024 Annual Report
1/26/2024
2023 Annual Report
1/26/2023
Officer/Director/Shareholder Change
8/19/2022
2022 Annual Report
1/18/2022
More...
Other companies in Flagstaff