Arizona Patriot Guard Riders, Inc. is a Nonprofit Corporation located in Fountain Hills, AZ. Established on April 9, 2015, this corporation is officially registered under the document number 19976224 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14247 N. Ashbrook Drive, Unit A, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jed Eugene Kohler from Mohave County AZ, holding the position of Director; John Moffitt from Yavapai County AZ, serving as the Director; John R Moffitt from Yavapai County AZ, serving as the Vice-President; Patricia Palermo from Maricopa County AZ, serving as the Director; Patricia Palermo from Maricopa County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed John R Moffitt as its official registered agent, located at 17966 S Juniper Dr, Peeples Valley, AZ 86332.
As of the latest update, Arizona Patriot Guard Riders, Inc. filed its last annual reports on April 21, 2024
Active
Updated 3/21/2025 5:21:12 PM
Arizona Patriot Guard Riders, Inc.
Filing information
Company Name
Arizona Patriot Guard Riders, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19976224
Date Filed
April 9, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
04/23/2015
Original Incorporation Date
04/09/2015
Domicile State
Arizona
Business Type
Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
04/09/2025
The data on Arizona Patriot Guard Riders, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
14247 N. Ashbrook Drive, Unit A
Fountain Hills, AZ 85268
Attention: William Wooster
County: Maricopa
Last Updated: 11/06/2024
Fountain Hills, AZ 85268
Attention: William Wooster
County: Maricopa
Last Updated: 11/06/2024
Statutory Agent Information
John R Moffitt
17966 S Juniper Dr
Peeples Valley, Az 86332
Agent Last Updated: 11/06/2024
County: Yavapai
Appointed Status: Active
17966 S Juniper Dr
Peeples Valley, Az 86332
Agent Last Updated: 11/06/2024
County: Yavapai
Appointed Status: Active
Officer/Director Details
Jed Eugene Kohler
Director
1330 Sandwood Place, Lake Havasu City
Mohave County, AZ 86404
Director
1330 Sandwood Place, Lake Havasu City
Mohave County, AZ 86404
John Moffitt
Director
17966 S Juniper Dr, Peeples Valley
Yavapai County, AZ 86332
Director
17966 S Juniper Dr, Peeples Valley
Yavapai County, AZ 86332
John R Moffitt
Vice-President
17966 S Juniper Dr, Peeples Valley
Yavapai County, AZ 86332
Vice-President
17966 S Juniper Dr, Peeples Valley
Yavapai County, AZ 86332
Patricia Palermo
Director
825 S Presidio Dr, Gilbert
Maricopa County, AZ 85233
Director
825 S Presidio Dr, Gilbert
Maricopa County, AZ 85233
Patricia Palermo
Secretary
825 S. Presidio Drive, Gilbert
Maricopa County, AZ 85233
Secretary
825 S. Presidio Drive, Gilbert
Maricopa County, AZ 85233
Patrick Halliday
Director
8700 E. University Drive, Space 2658, Mesa
Maricopa County, AZ 85207
Director
8700 E. University Drive, Space 2658, Mesa
Maricopa County, AZ 85207
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24102007486118
Filed Date
10/20/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24102007436115
Filed Date
10/20/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24042111469855
Filed Date
4/21/2024
Status
Approved
Document Type
Annual Report Extension Request
Barcode ID
24033114324572
Filed Date
3/31/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23043012411895
Filed Date
4/30/2023
Status
Approved
Document Type
Annual Report Extension Request
Barcode ID
23021512562799
Filed Date
2/15/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031412109142
Filed Date
3/14/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21042711379793
Filed Date
4/27/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21042711379794
Filed Date
4/27/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20051414529098
Filed Date
5/14/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20050512431316
Filed Date
5/5/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19121013307143
Filed Date
12/10/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19071811168246
Filed Date
7/18/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19012411364295
Filed Date
1/23/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06350870
Filed Date
5/6/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05990312
Filed Date
7/13/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05901145
Filed Date
4/18/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05901146
Filed Date
4/18/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05905304
Filed Date
4/13/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05488947
Filed Date
4/14/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05151673
Filed Date
6/8/2015
Status
Accepted
Document Type
Certificate of Disclosure
Barcode ID
05267346
Filed Date
5/13/2015
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05009052
Filed Date
4/9/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/9/2015
Barcode ID
Name Type
True Name
Name
ARIZONA PATRIOT GUARD RIDERS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
03/14/2022
Report Year
2017
Filed Date
04/13/2017
Report Year
2016
Filed Date
04/14/2016
Report Year
2024
Filed Date
04/21/2024
Report Year
2021
Filed Date
04/27/2021
More...
Document Images
Statement of Change
10/20/2024
Statement of Change
10/20/2024
2024 Annual Report
4/21/2024
Annual Report Extension Request
3/31/2024
2023 Annual Report
4/30/2023
More...
Other companies in Fountain Hills