Active
Updated 12/15/2025 9:45:59 PM

Redemption Counseling Center

Redemption Counseling Center is a Nonprofit Corporation located in Flagstaff, AZ. Established on December 12, 2018, this corporation is officially registered under the document number 1938087 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3009 N. West St., Flagstaff, AZ 86004, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Cassie Petit from Coconino County AZ, holding the position of Director; Emily Bauerle from Coconino County AZ, serving as the Chairman of the Board of Directors; Jake Ratzlaff from Coconino County AZ, serving as the Secretary; Marshal Bryant from Santa Fe County NM, serving as the Director; Michelle Olson from Coconino County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Emily Bauerle as its official registered agent, located at 3022 N Tindle Blvd, Flagstaff, AZ 86004.

As of the latest update, Redemption Counseling Center filed its last annual reports on November 21, 2025

Filing information

Company Name Redemption Counseling Center
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 1938087
Date Filed December 12, 2018
Company Age 7 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 02/22/2019
Approval Date 02/22/2019
Original Incorporation Date 12/12/2018
Domicile State Arizona
Business Type Health Care And Social Assistance
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 12/12/2026

The data on Redemption Counseling Center was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/15/2025.

Contact details

Principal Address

3009 N. West St.
Flagstaff, AZ 86004
Attention: Redemption Counseling Center
County: Coconino
Last Updated: 11/21/2025

Statutory Agent Information

Emily Bauerle
3022 N Tindle Blvd
Flagstaff, Az 86004
Agent Last Updated: 11/21/2025
County: Coconino
Appointed Status: Active 12/10/2021

Officer/Director Details

Cassie Petit
Director
2412 W Pollo Circle, Flagstaff
Coconino County, AZ 86001
Emily Bauerle
Chairman of the Board of Directors
3022 N Tindle Blvd, Flagstaff
Coconino County, AZ 86004
Jake Ratzlaff
Secretary
6418 E Cameron Dr, Flagstaff
Coconino County, AZ 86004
Marshal Bryant
Director
115 Coyote Ridge Court, Santa Fe
Santa Fe County, NM 87507
Michelle Olson
Treasurer
1814 N Kachina Dr, Flagstaff
Coconino County, AZ 86004
Pam Ramos
Director
3810 N Woodridge Way, Flagstaff
Coconino County, AZ 86004
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25112112403418
Filed Date 11/21/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24120912033335
Filed Date 12/9/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23120816143080
Filed Date 12/8/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22120910054986
Filed Date 12/9/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21121007362957
Filed Date 12/10/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20120217117104
Filed Date 12/2/2020
Status Approved
Document Type Restated Articles of Incorporation - Nonprofit
Barcode ID 20070217456150
Filed Date 7/2/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20060516099783
Filed Date 6/5/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 20042009529604
Filed Date 4/20/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 19022610013627
Filed Date 2/26/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 19011014485762
Filed Date 1/14/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/14/2019
Barcode ID 19011014485762
Name Type True Name
Name Redemption Counseling Center

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/20/2020
Report Year 2025
Filed Date 11/21/2025
Report Year 2020
Filed Date 12/02/2020
Report Year 2023
Filed Date 12/08/2023
Report Year 2022
Filed Date 12/09/2022
More...

Document Images

More...