Pine Tree Plaza Offices Condominium Association, Inc. is a Nonprofit Corporation located in Flagstaff, AZ. Established on October 30, 2017, this corporation is officially registered under the document number 22313688 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2050 W Woodland Village Ste 3, Flagstaff, AZ 86001, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Daniel E Thomas from Coconino County AZ, holding the position of Director; Daniel Thomas from Coconino County AZ, serving as the Secretary; Harrison Lovett from Coconino County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed E Duane Weston as its official registered agent, located at % Mccarthyweston Pllc 508 N Humpreys St, Phoenix, AZ 85006.
As of the latest update, Pine Tree Plaza Offices Condominium Association, Inc. filed its last annual reports on January 16, 2023
Active
Updated 12/17/2025 1:22:49 PM
Pine Tree Plaza Offices Condominium Association, Inc.
Filing information
Company Name
Pine Tree Plaza Offices Condominium Association, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
22313688
Date Filed
October 30, 2017
Company Age
8 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/16/2023
Approval Date
11/15/2017
Original Incorporation Date
10/30/2017
Domicile State
Arizona
Business Type
Real Estate And Rental And Leasing
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
10/30/2023
Years Due
2023,
2024,
2025
The data on Pine Tree Plaza Offices Condominium Association, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.
Contact details
Principal Address
2050 W Woodland Village Ste 3
Flagstaff, AZ 86001
County: Coconino
Last Updated: 08/09/2023
Flagstaff, AZ 86001
County: Coconino
Last Updated: 08/09/2023
Statutory Agent Information
E Duane Weston
% Mccarthyweston Pllc 508 N Humpreys St
Phoenix, Az 85006
Agent Last Updated: 08/09/2023
County: Maricopa
Appointed Status: Active
% Mccarthyweston Pllc 508 N Humpreys St
Phoenix, Az 85006
Agent Last Updated: 08/09/2023
County: Maricopa
Appointed Status: Active
Officer/Director Details
Daniel E Thomas
Director
% Northland Eye Care 2050 S Woodlands Viallage Blvd Ste 3, Flagstaff
Coconino County, AZ 86001
Director
% Northland Eye Care 2050 S Woodlands Viallage Blvd Ste 3, Flagstaff
Coconino County, AZ 86001
Daniel Thomas
Secretary
2050 S Woodlands Village Blvd #3, Flagstaff
Coconino County, AZ 86001
Secretary
2050 S Woodlands Village Blvd #3, Flagstaff
Coconino County, AZ 86001
Harrison Lovett
Director
2050 S Woodlands Village Blvd Ste 2, Flagstaff
Coconino County, AZ 86001
Director
2050 S Woodlands Village Blvd Ste 2, Flagstaff
Coconino County, AZ 86001
Document History
Document Type
Barcode ID
Date
Status
Document Type
2022 Annual Report
Barcode ID
23011610390516
Filed Date
1/16/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23010201221817
Filed Date
1/2/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22110101203081
Filed Date
11/1/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21101614599299
Filed Date
10/16/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20101810556988
Filed Date
10/18/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20012513016032
Filed Date
1/25/2020
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19050411494637
Filed Date
5/4/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
06118582
Filed Date
11/13/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/30/2017
Barcode ID
Name Type
True Name
Name
PINE TREE PLAZA OFFICES CONDOMINIUM ASSOCIATION, INC.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
01/16/2023
Report Year
2019
Filed Date
01/25/2020
Report Year
2018
Filed Date
05/04/2019
Report Year
2021
Filed Date
10/16/2021
Report Year
2020
Filed Date
10/18/2020
Document Images
2022 Annual Report
1/16/2023
Delinquent Annual Report (Day 61)
1/2/2023
Delinquent Annual Report (Day 1)
11/1/2022
2021 Annual Report
10/16/2021
2020 Annual Report
10/18/2020
More...
Other companies in Flagstaff