Pinal County Commanders Foundation Inc. is a Nonprofit Corporation located in Florence, AZ. Established on December 21, 2021, this corporation is officially registered under the document number 23315919 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 971 N Jason Lopez Circle, Bldg C, Florence, AZ 85132, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Adrian Leos from Pinal County AZ, holding the position of Director; George Kindsvater from Pinal County AZ, serving as the Treasurer; Hunter Rankin from Pinal County AZ, serving as the Vice-President; Jason Villegas from Pinal County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed George Kindsvater as its official registered agent, located at 1263 W Wilson Ave, Coolidge, AZ 85128.
As of the latest update, Pinal County Commanders Foundation Inc. filed its last annual reports on December 19, 2024
Active
Updated 2/15/2025 8:41:56 AM
Pinal County Commanders Foundation Inc.
Filing information
Company Name
Pinal County Commanders Foundation Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23315919
Date Filed
December 21, 2021
Company Age
3 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/31/2023
Approval Date
01/07/2022
Original Incorporation Date
12/21/2021
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/21/2025
The data on Pinal County Commanders Foundation Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/15/2025.
Contact details
Principal Address
971 N Jason Lopez Circle, Bldg C
Florence, AZ 85132
Attention: George Kindsvater
County: Pinal
Last Updated: 12/19/2024
Florence, AZ 85132
Attention: George Kindsvater
County: Pinal
Last Updated: 12/19/2024
Statutory Agent Information
George Kindsvater
1263 W Wilson Ave
Coolidge, Az 85128
Agent Last Updated: 12/19/2024
County: Pinal
Appointed Status: Active 12/27/2023
Mailing Address: 971 N Jason Lopez Circle, Bldg C, Florence, Az 85132, USA
1263 W Wilson Ave
Coolidge, Az 85128
Agent Last Updated: 12/19/2024
County: Pinal
Appointed Status: Active 12/27/2023
Mailing Address: 971 N Jason Lopez Circle, Bldg C, Florence, Az 85132, USA
Officer/Director Details
Adrian Leos
Director
1137 E Jahns Dr., Casa Grande
Pinal County, AZ 85122
Director
1137 E Jahns Dr., Casa Grande
Pinal County, AZ 85122
George Kindsvater
Treasurer
1263 W Wilson Ave, Coolidge
Pinal County, AZ 85128
Treasurer
1263 W Wilson Ave, Coolidge
Pinal County, AZ 85128
Hunter Rankin
Vice-President
2470 E Dulcinea Trail, Casa Grande
Pinal County, AZ 85194
Vice-President
2470 E Dulcinea Trail, Casa Grande
Pinal County, AZ 85194
Jason Villegas
President
11506 E Avenida Isabela, Casa Grande
Pinal County, AZ 85122
President
11506 E Avenida Isabela, Casa Grande
Pinal County, AZ 85122
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24121909556125
Filed Date
12/19/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23122711376432
Filed Date
12/27/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
23053109299450
Filed Date
5/31/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23022301219870
Filed Date
2/23/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22122301218880
Filed Date
12/23/2022
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
22010415369326
Filed Date
1/4/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/4/2022
Barcode ID
22010415369326
Name Type
True Name
Name
Pinal County Commanders Foundation Inc.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
05/31/2023
Report Year
2024
Filed Date
12/19/2024
Report Year
2023
Filed Date
12/27/2023
Document Images
2024 Annual Report
12/19/2024
2023 Annual Report
12/27/2023
2022 Annual Report
5/31/2023
Delinquent Annual Report (Day 61)
2/23/2023
Delinquent Annual Report (Day 1)
12/23/2022
More...
Other companies in Florence