Social Media Hall Of Fame is a Nonprofit Corporation located in Fountain Hills, AZ. Established on June 16, 2023, this corporation is officially registered under the document number 23544393 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 12625 N. Saguaro Blvd., Unit #109 & #110, 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: Bradford N. Smith from Lane County OR, holding the position of Director; Bradford N. Smith from Lane County OR, serving as the Vice-President; Clayton S. Smith from Maricopa County AZ, serving as the Director; Clayton S. Smith from Maricopa County AZ, serving as the President; Harrison M. Smith from Mariposa County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Clayton S. Smith as its official registered agent, located at 15039 E Palomino Blvd, Fountain Hills, AZ 85268.
As of the latest update, Social Media Hall Of Fame filed its last annual reports on June 24, 2024
Active
Updated 2/4/2025 7:02:25 AM
Social Media Hall Of Fame
Filing information
Company Name
Social Media Hall Of Fame
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23544393
Date Filed
June 16, 2023
Company Age
2 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/24/2024
Approval Date
07/28/2023
Original Incorporation Date
10/26/2018
Domicile State
California
Business Type
Other - Operate A "second Hand/thift Store" To Raise Funds For The Non-profit Organization
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
06/16/2025
The data on Social Media Hall Of Fame was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/4/2025.
Contact details
Principal Address
12625 N. Saguaro Blvd., Unit #109 & #110
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 07/28/2023
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 07/28/2023
Entity Principal Office Address
762 Woodhaven Ct
Santa Maria, CA 93455
Last Updated: 06/24/2024
County: Santa Barbara
Santa Maria, CA 93455
Last Updated: 06/24/2024
County: Santa Barbara
Statutory Agent Information
Clayton S. Smith
15039 E Palomino Blvd
Fountain Hills, Az 85268
Agent Last Updated: 06/24/2024
County: Maricopa
Appointed Status: Active 7/28/2023
15039 E Palomino Blvd
Fountain Hills, Az 85268
Agent Last Updated: 06/24/2024
County: Maricopa
Appointed Status: Active 7/28/2023
Officer/Director Details
Bradford N. Smith
Director
34 Lynnbrook Dr, Eugene
Lane County, OR 97404
Director
34 Lynnbrook Dr, Eugene
Lane County, OR 97404
Bradford N. Smith
Vice-President
34 Lynnbrook Dr, Eugene
Lane County, OR 97404
Vice-President
34 Lynnbrook Dr, Eugene
Lane County, OR 97404
Clayton S. Smith
Director
15039 E Palomino Blvd, Fountain Hills
Maricopa County, AZ 85268
Director
15039 E Palomino Blvd, Fountain Hills
Maricopa County, AZ 85268
Clayton S. Smith
President
15039 E Palomino Blvd, Fountain Hills
Maricopa County, AZ 85268
President
15039 E Palomino Blvd, Fountain Hills
Maricopa County, AZ 85268
Harrison M. Smith
Director
4591 Ben Hur Road, Mariposa
Mariposa County, CA 95338
Director
4591 Ben Hur Road, Mariposa
Mariposa County, CA 95338
Harrison M. Smith
Treasurer
4591 Ben Hur Road, Mariposa
Mariposa County, CA 95338
Treasurer
4591 Ben Hur Road, Mariposa
Mariposa County, CA 95338
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24062417462685
Filed Date
6/24/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24061801179881
Filed Date
6/18/2024
Status
Approved
Document Type
Application for Authority
Barcode ID
23071708503407
Filed Date
7/14/2023
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/14/2023
Barcode ID
23071708503407
Name Type
True Name
Name
SOCIAL MEDIA HALL OF FAME
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
06/24/2024
Document Images
2024 Annual Report
6/24/2024
Delinquent Annual Report (Day 1)
6/18/2024
Application for Authority
7/14/2023
Other companies in Fountain Hills