Hope For Homes Program Inc is a Nonprofit Corporation located in Fountain Hills, AZ. Established on May 17, 2013, this corporation is officially registered under the document number 18479971 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 15546 E. Mustang Drive, 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: Brenda Lee Stagg from Maricopa County AZ, holding the position of CFO (Chief Financial Officer); Brenda Lee Stagg from Maricopa County AZ, serving as the Treasurer; Carol Chandler from Maricopa County AZ, serving as the Director; Diana K Stagg from Maricopa County AZ, serving as the Chairman of the Board of Directors; Diana K Stagg from Maricopa County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Diana K Stagg as its official registered agent, located at 15546 E. Mustang Drive , 15546 E Mustang Drive, Fountain Hills, AZ 85268.
As of the latest update, Hope For Homes Program Inc filed its last annual reports on May 2, 2023
Active
Updated 12/24/2025 5:03:39 PM
Hope For Homes Program Inc
Filing information
Company Name
Hope For Homes Program Inc
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18479971
Date Filed
May 17, 2013
Company Age
12 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/19/2021
Approval Date
06/13/2013
Original Incorporation Date
05/17/2013
Original Publish Date
07/23/2013
Domicile State
Arizona
Business Type
Other - Other - Affordable Housing
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
05/17/2026
The data on Hope For Homes Program Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.
Contact details
Principal Address
15546 E. Mustang Drive
Fountain Hills, AZ 85268
Attention: Diana K Stagg
County: Maricopa
Last Updated: 10/30/2025
Fountain Hills, AZ 85268
Attention: Diana K Stagg
County: Maricopa
Last Updated: 10/30/2025
Statutory Agent Information
Diana K Stagg
15546 E. Mustang Drive , 15546 E Mustang Drive
Fountain Hills, Az 85268
Agent Last Updated: 10/30/2025
County: Maricopa
Appointed Status: Active
15546 E. Mustang Drive , 15546 E Mustang Drive
Fountain Hills, Az 85268
Agent Last Updated: 10/30/2025
County: Maricopa
Appointed Status: Active
Officer/Director Details
Brenda Lee Stagg
CFO (Chief Financial Officer)
15705 E Puma Drive, Fountain Hills
Maricopa County, AZ 85268
CFO (Chief Financial Officer)
15705 E Puma Drive, Fountain Hills
Maricopa County, AZ 85268
Brenda Lee Stagg
Treasurer
15705 E Puma Drive, Fountain Hills
Maricopa County, AZ 85268
Treasurer
15705 E Puma Drive, Fountain Hills
Maricopa County, AZ 85268
Carol Chandler
Director
7130 N Via Nueva, Scottsdale
Maricopa County, AZ 85258
Director
7130 N Via Nueva, Scottsdale
Maricopa County, AZ 85258
Diana K Stagg
Chairman of the Board of Directors
15546 E. Mustang Drive, Scottsdale
Maricopa County, AZ 85268
Chairman of the Board of Directors
15546 E. Mustang Drive, Scottsdale
Maricopa County, AZ 85268
Diana K Stagg
Secretary
15546 E. Mustang Drive, Scottsdale
Maricopa County, AZ 85268
Secretary
15546 E. Mustang Drive, Scottsdale
Maricopa County, AZ 85268
Diana Kay Stagg
CEO (Chief Executive Officer)
15546 E. Mustang Drive, Fountain Hills
Maricopa County, AZ 85268
CEO (Chief Executive Officer)
15546 E. Mustang Drive, Fountain Hills
Maricopa County, AZ 85268
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25103013232832
Filed Date
10/30/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24052014254234
Filed Date
5/20/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23050215033236
Filed Date
5/2/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031013177251
Filed Date
3/10/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061908509133
Filed Date
6/19/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21061908509131
Filed Date
6/19/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21042901218568
Filed Date
4/29/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19052907161188
Filed Date
5/29/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06350630
Filed Date
5/5/2018
Status
APPROVED
Document Type
Articles of Amendment - Nonprofit
Barcode ID
05962833
Filed Date
6/20/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05838178
Filed Date
2/16/2017
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05551990
Filed Date
5/18/2016
Status
Accepted
Document Type
Articles of Amendment - Nonprofit
Barcode ID
05448207
Filed Date
3/28/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05401992
Filed Date
2/23/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05033069
Filed Date
4/20/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04896128
Filed Date
11/5/2014
Status
Accepted
Document Type
Articles of Amendment - Nonprofit
Barcode ID
04800847
Filed Date
9/19/2014
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04810823
Filed Date
9/18/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04372491
Filed Date
7/23/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04283880
Filed Date
5/17/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/17/2013
Barcode ID
Name Type
True Name
Name
HOPE FOR HOMES PROGRAM INC
Effective Date
3/28/2016
Barcode ID
Name Type
Changed From
Name
RENT A GRANMA: SENIORS HELPING SENIORS INC.
Effective Date
6/12/2017
Barcode ID
Name Type
Changed From
Name
SILENT ANGELS: SENIORS HELPING SENIORS INC
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
02/16/2017
Report Year
2016
Filed Date
02/23/2016
Report Year
2022
Filed Date
03/10/2022
Report Year
2015
Filed Date
04/20/2015
Report Year
2023
Filed Date
05/02/2023
More...
Document Images
2025 Annual Report
10/30/2025
2024 Annual Report
5/20/2024
2023 Annual Report
5/2/2023
2022 Annual Report
3/10/2022
2021 Annual Report
6/19/2021
More...
Other companies in Fountain Hills