Gathering Of Healers is a Nonprofit Corporation located in Fort Defiance, AZ. Established on September 16, 2014, this corporation is officially registered under the document number 19525972 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2097 Cedar Circle, Fort Defiance, AZ 86504, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Cindy Green from Maricopa County AZ, holding the position of Secretary; Linda Herzog from Pima County AZ, serving as the Vice-President; Mechelle Morgan-flowers from Apache County AZ, serving as the Director; Mechelle Morgan-flowers from Apache County AZ, serving as the President; Mechelle Morgan-flowers from Apache County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael David Flowers as its official registered agent, located at the same address as the corporation.
As of the latest update, Gathering Of Healers filed its last annual reports on June 18, 2024
Active
Updated 3/21/2025 5:06:46 AM
Gathering Of Healers
Filing information
Company Name
Gathering Of Healers
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19525972
Date Filed
September 16, 2014
Company Age
11 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
09/18/2014
Original Incorporation Date
09/16/2014
Domicile State
Arizona
Business Type
Other - Other - Educational
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
09/16/2025
The data on Gathering Of Healers was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
2097 Cedar Circle
Fort Defiance, AZ 86504
County: Apache
Last Updated: 06/18/2024
Fort Defiance, AZ 86504
County: Apache
Last Updated: 06/18/2024
Statutory Agent Information
Michael David Flowers
2097 Cedar Circle
Fort Defiance, Az 86504
Agent Last Updated: 06/18/2024
County: Apache
Appointed Status: Active
Mailing Address: Po Box 137 , Fort Defiance, Az 86504, USA
2097 Cedar Circle
Fort Defiance, Az 86504
Agent Last Updated: 06/18/2024
County: Apache
Appointed Status: Active
Mailing Address: Po Box 137 , Fort Defiance, Az 86504, USA
Officer/Director Details
Cindy Green
Secretary
7260 East Impala Avenue, Mesa
Maricopa County, AZ 85209
Secretary
7260 East Impala Avenue, Mesa
Maricopa County, AZ 85209
Linda Herzog
Vice-President
Po Box 32186, Tucson
Pima County, AZ 85751
Vice-President
Po Box 32186, Tucson
Pima County, AZ 85751
Mechelle Morgan-flowers
Director
2097 Cedar Circle Po Box 137, Ft Defiance
Apache County, AZ 86504
Director
2097 Cedar Circle Po Box 137, Ft Defiance
Apache County, AZ 86504
Mechelle Morgan-flowers
President
Po Box 137, Ft Defiance
Apache County, AZ 86504
President
Po Box 137, Ft Defiance
Apache County, AZ 86504
Mechelle Morgan-flowers
Treasurer
Po Box 137, Ft Defiance
Apache County, AZ 86504
Treasurer
Po Box 137, Ft Defiance
Apache County, AZ 86504
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24061806360039
Filed Date
6/18/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23071214221114
Filed Date
7/12/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22062013582196
Filed Date
6/20/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061813567141
Filed Date
6/18/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21012608000288
Filed Date
1/26/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19061910242865
Filed Date
6/19/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18091208066489
Filed Date
9/12/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06056372
Filed Date
8/29/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05679664
Filed Date
9/23/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05226811
Filed Date
9/11/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/16/2014
Barcode ID
Name Type
True Name
Name
GATHERING OF HEALERS
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
01/26/2021
Report Year
2021
Filed Date
06/18/2021
Report Year
2024
Filed Date
06/18/2024
Report Year
2019
Filed Date
06/19/2019
Report Year
2022
Filed Date
06/20/2022
More...
Document Images
2024 Annual Report
6/18/2024
2023 Annual Report
7/12/2023
2022 Annual Report
6/20/2022
2021 Annual Report
6/18/2021
2020 Annual Report
1/26/2021
More...
Other companies in Fort Defiance