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
Active
Updated 3/23/2025 5:32:14 AM
Stoneridge Owners Association, Inc.
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
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
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
President
Po Box 1187, Sunset Beach
Orange County, CA 90742
Debra Cortez
Secretary
4825 Hwy 95 Unit 8, Fort Mohave
Mohave County, AZ 86426
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
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
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
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
2024 Annual Report
8/20/2024
2023 Annual Report
10/12/2023
2022 Annual Report
10/12/2023
2021 Annual Report
7/22/2022
Delinquent Annual Report (Day 126)
1/25/2022
More...
Other companies in Fort Mohave