Active
Updated 3/21/2025 3:21:23 AM

Homes At Verkamp Condominium Owners Association

Homes At Verkamp Condominium Owners Association is a Nonprofit Corporation located in Flagstaff, AZ. Established on November 7, 2018, this corporation is officially registered under the document number 1917786 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1016 W University Ave, Ste 203, Flagstaff, AZ 86001, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Christopher Baniszewski from Coconino County AZ, holding the position of Treasurer; David Scott from Coconino County AZ, serving as the Secretary; David Scott from Coconino County AZ, serving as the Director; Tim Mcginnis from Coconino County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Peaks Hoa Management Company, LLC as its official registered agent, located at 1016 W University Ave., Ste 203, Flagstaff, AZ 86001.

As of the latest update, Homes At Verkamp Condominium Owners Association filed its last annual reports on November 7, 2024

Filing information

Company Name Homes At Verkamp Condominium Owners Association
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1917786
Date Filed November 7, 2018
Company Age 6 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/19/2019
Approval Date 11/27/2018
Original Incorporation Date 11/07/2018
Domicile State Arizona
Business Type Management Of Companies And Enterprises
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/07/2025

The data on Homes At Verkamp Condominium Owners Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

1016 W University Ave, Ste 203
Flagstaff, AZ 86001
County: Coconino
Last Updated: 11/07/2024

Statutory Agent Information

Peaks Hoa Management Company, LLC
1016 W University Ave., Ste 203
Flagstaff, Az 86001
Agent Last Updated: 11/07/2024
County: Coconino
Appointed Status: Active 2/25/2021

Officer/Director Details

Christopher Baniszewski
Treasurer
1016 W University Ave, Ste 203, Flagstaff
Coconino County, AZ 86001
David Scott
Secretary
1016 W University Ave, Ste 203, Flagstaff
Coconino County, AZ 86001
David Scott
Director
1016 W University Ave, Ste 203, Flagstaff
Coconino County, AZ 86001
Tim Mcginnis
President
1016 W University Ave, Ste 203, Flagstaff
Coconino County, AZ 86001

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24110712579836
Filed Date 11/7/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23110711593134
Filed Date 11/7/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22091914024041
Filed Date 9/19/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22042209034848
Filed Date 4/22/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21100811166007
Filed Date 10/8/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21020312234673
Filed Date 2/3/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20120208183322
Filed Date 12/2/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20111709557625
Filed Date 11/17/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19091906276175
Filed Date 9/19/2019
Status Approved
Document Type Affidavit of Publication
Barcode ID 18122712026526
Filed Date 12/27/2018
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 18112011386366
Filed Date 11/15/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/15/2018
Barcode ID 18112011386366
Name Type True Name
Name HOMES AT VERKAMP CONDOMINIUM OWNERS ASSOCIATION

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 09/19/2019
Report Year 2022
Filed Date 09/19/2022
Report Year 2021
Filed Date 10/08/2021
Report Year 2023
Filed Date 11/07/2023
Report Year 2024
Filed Date 11/07/2024
More...

Document Images

More...