Active
Updated 12/23/2025 11:06:40 AM

Redrock Business Center Owners Association, Inc.

Redrock Business Center Owners Association, Inc. is a Nonprofit Corporation located in Fountain Hills, AZ. Established on July 17, 2015, this corporation is officially registered under the document number 20196743 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 9624 N. Monterey Ave, Unit 1, 9624 N Monterey Bldg Unit 1, 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: Boe James from Maricopa County AZ, holding the position of Secretary; Boris Biloskirka from Maricopa County AZ, serving as the President; Jason Kalich from Maricopa County AZ, serving as the Director; Richard Patrick Harrington from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Boris Biloskirka as its official registered agent, located at 15116 E Westridge Drive, Fountain Hills, AZ 85268.

As of the latest update, Redrock Business Center Owners Association, Inc. filed its last annual reports on September 26, 2025

Filing information

Company Name Redrock Business Center Owners Association, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20196743
Date Filed July 17, 2015
Company Age 10 years 5 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/05/2021
Approval Date 07/18/2018
Original Incorporation Date 07/17/2015
Domicile State Arizona
Business Type Other - Other - Other - Property Owners Association
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 07/17/2026

The data on Redrock Business Center Owners Association, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.

Contact details

Principal Address

9624 N. Monterey Ave, Unit 1, 9624 N Monterey Bldg Unit 1
Fountain Hills, AZ 85268
Attention: Richard Holper
County: Maricopa
Last Updated: 09/26/2025

Statutory Agent Information

Boris Biloskirka
15116 E Westridge Drive
Fountain Hills, Az 85268
Agent Last Updated: 09/26/2025
County: Maricopa
Appointed Status: Active

Officer/Director Details

Boe James
Secretary
9624 N Monterey Bldg Unit 1, 9624 N Monterey Bldg Unit 1 , Fountain Hills
Maricopa County, AZ 85268
Boris Biloskirka
President
9624 N Monterey Bldg Unit 1, 9624 N Monterey Bldg Unit 1 , Fountain Hills
Maricopa County, AZ 85268
Jason Kalich
Director
9624 N Monterey Bldg 1 Unit 1, Fountain Hills
Maricopa County, AZ 85268
Richard Patrick Harrington
Director
9624 N Monterey Bldg 1 Unit 1, Fountain Hills
Maricopa County, AZ 85268

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25092611583451
Filed Date 9/26/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24051017104817
Filed Date 5/10/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24042312297643
Filed Date 4/23/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24030716292233
Filed Date 3/7/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 22070410463270
Filed Date 7/4/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21100512193859
Filed Date 10/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21100512193853
Filed Date 10/5/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21091401277481
Filed Date 9/14/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21071501411055
Filed Date 7/15/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21051001301049
Filed Date 5/10/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19102414251803
Filed Date 10/24/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18071817512717
Filed Date 7/18/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06005991
Filed Date 7/13/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05711382
Filed Date 11/2/2016
Status APPROVED
Document Type Statutory Agent Resignation
Barcode ID 05481751
Filed Date 7/1/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05583803
Filed Date 7/1/2016
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05159383
Filed Date 7/17/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/17/2015
Barcode ID
Name Type True Name
Name REDROCK BUSINESS CENTER OWNERS ASSOCIATION, INC.

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/07/2024
Report Year 2024
Filed Date 04/23/2024
Report Year 2022
Filed Date 07/04/2022
Report Year 2017
Filed Date 07/13/2017
Report Year 2018
Filed Date 07/18/2018
More...

Document Images

More...