Victory Az is a Nonprofit Corporation located in Flagstaff, AZ. Established on December 7, 2018, this corporation is officially registered under the document number 1905487 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 4940 S Heckthorn Road, Flagstaff, AZ 86005, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Andrew Rovegno from Santa Cruz County CA, holding the position of Director; Andrew Rovegno from Santa Cruz County CA, serving as the President; Jennifer Lealand from Coconino County AZ, serving as the Director; Kathleen Pruit from Santa Cruz County CA, serving as the Director; Lena Welker from Santa Cruz County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jennifer Leyland as its official registered agent, located at 4940 S Heckethorn Road, Flagstaff, AZ 86005.
As of the latest update, Victory Az filed its last annual reports on November 22, 2023
Active
Updated 3/20/2025 9:22:15 PM
Victory Az
Filing information
Company Name
Victory Az
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1905487
Date Filed
December 7, 2018
Company Age
6 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/11/2022
Approval Date
01/02/2019
Original Incorporation Date
12/16/1968
Domicile State
California
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
12/07/2024
Years Due
2024
The data on Victory Az was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.
Contact details
Principal Address
4940 S Heckthorn Road
Flagstaff, AZ 86005
Attention: Andrew Rovegno
County: Coconino
Last Updated: 11/30/2023
Flagstaff, AZ 86005
Attention: Andrew Rovegno
County: Coconino
Last Updated: 11/30/2023
Entity Principal Office Address
2845 Soquel Ave
Santa Cruz, CA 95062
Attention: Andrew Rovegno
Last Updated: 11/30/2023
County: Santa Cruz
Santa Cruz, CA 95062
Attention: Andrew Rovegno
Last Updated: 11/30/2023
County: Santa Cruz
Statutory Agent Information
Jennifer Leyland
4940 S Heckethorn Road
Flagstaff, Az 86005
Agent Last Updated: 11/30/2023
County: Coconino
Appointed Status: Active 1/2/2019
4940 S Heckethorn Road
Flagstaff, Az 86005
Agent Last Updated: 11/30/2023
County: Coconino
Appointed Status: Active 1/2/2019
Officer/Director Details
Andrew Rovegno
Director
2696 Glen Canyon Rd, Santa Cruz
Santa Cruz County, CA 95060
Director
2696 Glen Canyon Rd, Santa Cruz
Santa Cruz County, CA 95060
Andrew Rovegno
President
2845 Soquel Ave, Santa Cruz
Santa Cruz County, CA 95062
President
2845 Soquel Ave, Santa Cruz
Santa Cruz County, CA 95062
Jennifer Lealand
Director
4940 S Heckthorn Rd, Flagstaff
Coconino County, AZ 86005
Director
4940 S Heckthorn Rd, Flagstaff
Coconino County, AZ 86005
Kathleen Pruit
Director
318 Gault St #10, Santa Cruz
Santa Cruz County, CA 95060
Director
318 Gault St #10, Santa Cruz
Santa Cruz County, CA 95060
Lena Welker
Director
310 Gault St #10, Santa Cruz
Santa Cruz County, CA 95060
Director
310 Gault St #10, Santa Cruz
Santa Cruz County, CA 95060
Steven Taylor
Director
58 Paradise Park, Santa Cruz
Santa Cruz County, CA 95060
Director
58 Paradise Park, Santa Cruz
Santa Cruz County, CA 95060
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Articles of Amendment to Application for Authority
Barcode ID
23113011272874
Filed Date
11/30/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23112215053719
Filed Date
11/22/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092813014496
Filed Date
9/28/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22081110544861
Filed Date
8/11/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
22081110534845
Filed Date
8/11/2022
Status
Approved
Document Type
2019 Annual Report
Barcode ID
22081110514831
Filed Date
8/11/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21112101291035
Filed Date
11/21/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21091701242176
Filed Date
9/17/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21071701269723
Filed Date
7/17/2021
Status
Approved
Document Type
Application for Authority
Barcode ID
18122707345085
Filed Date
12/24/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/30/2023
Barcode ID
23113011272874
Name Type
True Name
Name
VICTORY AZ
Effective Date
12/11/2018
Barcode ID
Name Type
Former Name
Name
SANTA CRUZ CLEAN AND SOBER HOMES
Effective Date
12/24/2018
Barcode ID
18122707345085
Name Type
Former Name
Name
SANTA CRUZ CLEAN AND SOBER HOMES
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
08/11/2022
Report Year
2020
Filed Date
08/11/2022
Report Year
2019
Filed Date
08/11/2022
Report Year
2022
Filed Date
09/28/2022
Report Year
2023
Filed Date
11/22/2023
Document Images
Articles of Amendment to Application for Authority
11/30/2023
2023 Annual Report
11/22/2023
2022 Annual Report
9/28/2022
2021 Annual Report
8/11/2022
2020 Annual Report
8/11/2022
More...
Other companies in Flagstaff