Active
Updated 3/23/2025 5:32:14 AM

Stoneridge Owners Association, Inc.

Stoneridge Owners Association, Inc. is a Nonprofit Corporation located in Fort Mohave, AZ. Established on September 18, 2013, this corporation is officially registered under the document number 18746375 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 4825 Hwy 95 Unit 8, Fort Mohave, AZ 86426, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Al Legg from Orange County CA, holding the position of President; Debra Cortez from Mohave County AZ, serving as the Secretary; James Figg from Mohave County AZ, serving as the Treasurer; Susan Jarema from Mohave County AZ, serving as the Director; Susan Jarema from Mohave County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ray Gardner as its official registered agent, located at the same address as the corporation.

As of the latest update, Stoneridge Owners Association, Inc. filed its last annual reports on August 20, 2024

Filing information

Company Name Stoneridge Owners Association, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18746375
Date Filed September 18, 2013
Company Age 12 years 2 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/12/2023
Approval Date 06/12/2018
Original Incorporation Date 09/18/2013
Original Publish Date 10/30/2013
Domicile State Arizona
Business Type Other - Other - Homeowners Association
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 09/18/2025

The data on Stoneridge Owners Association, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

4825 Hwy 95 Unit 8
Fort Mohave, AZ 86426
County: Mohave
Last Updated: 08/20/2024

Statutory Agent Information

Ray Gardner
4825 Hwy 95 Unit 8
Fort Mohave, Az 86426
Agent Last Updated: 08/20/2024
County: Mohave
Appointed Status: Active 6/8/2018

Officer/Director Details

Al Legg
President
Po Box 1187, Sunset Beach
Orange County, CA 90742
Debra Cortez
Secretary
4825 Hwy 95 Unit 8, Fort Mohave
Mohave County, AZ 86426
James Figg
Treasurer
4825 Hwy 95 Unit 8, Fort Mohave
Mohave County, AZ 86426
Susan Jarema
Director
4825 Hwy 95 Unit 8, Fort Mohave
Mohave County, AZ 86426
Susan Jarema
Secretary
4825 Hwy 95 Unit 8, Fort Mohave
Mohave County, AZ 86426

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24082009084800
Filed Date 8/20/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23101213482463
Filed Date 10/12/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 23101213482460
Filed Date 10/12/2023
Status Approved
Document Type 2021 Annual Report
Barcode ID 22072207239891
Filed Date 7/22/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 22012501277648
Filed Date 1/25/2022
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21112101371156
Filed Date 11/21/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21092001227275
Filed Date 9/20/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 20112409565656
Filed Date 11/24/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 20112409565651
Filed Date 11/24/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20112409555645
Filed Date 11/24/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 18091412014609
Filed Date 9/14/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 18060813585548
Filed Date 6/8/2018
Status Approved
Document Type Reinstatement
Barcode ID 23083014144172
Filed Date 6/8/2018
Status Approved
Document Type Miscellaneous Document
Barcode ID 20070715345091
Filed Date 3/6/2018
Status Approved
Document Type Miscellaneous Document
Barcode ID 20071616134670
Filed Date 2/13/2018
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 06204077
Filed Date 1/9/2018
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05708215
Filed Date 10/19/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05356886
Filed Date 1/6/2016
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04972905
Filed Date 2/13/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04464720
Filed Date 10/30/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04412140
Filed Date 9/30/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 9/18/2013
Barcode ID
Name Type True Name
Name STONERIDGE OWNERS ASSOCIATION, INC.

Annual Reports

Report Year
Filed Date
Report Year 2015
Filed Date 01/06/2016
Report Year 2014
Filed Date 02/13/2015
Report Year 2017
Filed Date 06/08/2018
Report Year 2021
Filed Date 07/22/2022
Report Year 2024
Filed Date 08/20/2024
More...

Document Images

More...