Active
Updated 12/21/2025 1:29:25 AM

Stem City

Stem City is a Nonprofit Corporation located in Flagstaff, AZ. Established on January 28, 2016, this corporation is officially registered under the document number 20507071 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 409 W Pine 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: Amelinda Webb from Coconino County AZ, holding the position of Director; Anne Hamlin from Coconino County AZ, serving as the Secretary; Audrey Baird from Coconino County AZ, serving as the Director; Beau Vezino from Coconino County AZ, serving as the Vice-President; Eli Cohen from Coconino County AZ, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Eli Cohen as its official registered agent, located at the same address as the corporation.

As of the latest update, Stem City filed its last annual reports on August 22, 2023

Filing information

Company Name Stem City
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20507071
Date Filed January 28, 2016
Company Age 10 years
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/23/2023
Approval Date 03/21/2016
Original Incorporation Date 01/28/2016
Domicile State Arizona
Business Type Educational Services
Life Period Perpetual
Last Annual Report Filed 2026
Annual Report Due Date 01/28/2027

The data on Stem City was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/21/2025.

Contact details

Principal Address

409 W Pine Ave
Flagstaff, AZ 86001
County: Coconino
Last Updated: 11/02/2025

Statutory Agent Information

Eli Cohen
409 W Pine Ave
Flagstaff, Az 86001
Agent Last Updated: 11/02/2025
County: Coconino
Appointed Status: Active 8/23/2023
Mailing Address: Po Box 30446, Flagstaff, Az 86003, USA

Officer/Director Details

Amelinda Webb
Director
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
Anne Hamlin
Secretary
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
Audrey Baird
Director
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
Beau Vezino
Vice-President
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
Eli Cohen
CEO (Chief Executive Officer)
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
Elizabeth Driebe
Director
409 W Pine Ave, Flagstaff
Coconino County, AZ 86001
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2026 Annual Report
Barcode ID 25110221409475
Filed Date 11/2/2025
Status Approved
Document Type 2025 Annual Report
Barcode ID 24103008481021
Filed Date 10/30/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 23103008154150
Filed Date 10/30/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23082312420293
Filed Date 8/23/2023
Status Approved
Document Type Reinstatement
Barcode ID 24012208510614
Filed Date 8/22/2023
Status Approved
Document Type 2020 Annual Report
Barcode ID 23082211425058
Filed Date 8/22/2023
Status Approved
Document Type 2021 Annual Report
Barcode ID 23082211425060
Filed Date 8/22/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 23082211425063
Filed Date 8/22/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23082211425065
Filed Date 8/22/2023
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21092901250438
Filed Date 9/29/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21072601387673
Filed Date 7/26/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21052501281832
Filed Date 5/25/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19011509483444
Filed Date 1/15/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06217038
Filed Date 1/18/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05802535
Filed Date 1/27/2017
Status APPROVED
Document Type Articles of Amendment - Nonprofit
Barcode ID 05790533
Filed Date 1/24/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05734301
Filed Date 11/21/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05698665
Filed Date 11/21/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05518484
Filed Date 4/14/2016
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05357796
Filed Date 1/28/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/28/2016
Barcode ID
Name Type True Name
Name STEM CITY

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 01/15/2019
Report Year 2018
Filed Date 01/18/2018
Report Year 2017
Filed Date 01/27/2017
Report Year 2020
Filed Date 08/22/2023
Report Year 2021
Filed Date 08/22/2023
More...

Document Images

More...