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
Active
Updated 12/23/2025 11:06:40 AM
Redrock Business Center Owners Association, Inc.
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
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
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
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
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
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
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
2025 Annual Report
9/26/2025
Officer/Director/Shareholder Change
5/10/2024
2024 Annual Report
4/23/2024
2023 Annual Report
3/7/2024
2022 Annual Report
7/4/2022
More...
Other companies in Fountain Hills