Active
Updated 3/23/2025 3:29:31 AM

Suncrest Villas Condominiums Hoa, Inc.

Suncrest Villas Condominiums Hoa, Inc. is a Nonprofit Corporation located in Fountain Hills, AZ. Established on March 12, 2018, this corporation is officially registered under the document number 22690230 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 17031 E. El Lago Blvd., 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: Diane Grom from Maricopa County AZ, holding the position of Director; Jennifer Waters from Maricopa County AZ, serving as the Secretary; Jennifer Waters from Maricopa County AZ, serving as the Director; Richard Agar from Maricopa County AZ, serving as the President; Richard Agar from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michelle Kern as its official registered agent, located at the same address as the corporation.

As of the latest update, Suncrest Villas Condominiums Hoa, Inc. filed its last annual reports on April 19, 2023

Filing information

Company Name Suncrest Villas Condominiums Hoa, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 22690230
Date Filed March 12, 2018
Company Age 7 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 03/31/2022
Approval Date 03/21/2018
Original Incorporation Date 03/12/2018
Domicile State Arizona
Business Type Home Owner's Association
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 03/12/2024
Years Due 2024, 2025

The data on Suncrest Villas Condominiums Hoa, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

17031 E. El Lago Blvd.
Fountain Hills, AZ 85268
Attention: Michelle Kern
County: Maricopa
Last Updated: 04/20/2023

Statutory Agent Information

Michelle Kern
17031 E. El Lago Blvd.
Fountain Hills, Az 85268
Agent Last Updated: 02/06/2025
County: Maricopa
Appointed Status: Resigned 1/16/2025

Officer/Director Details

Diane Grom
Director
11880 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Jennifer Waters
Secretary
11880 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Jennifer Waters
Director
11880 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Richard Agar
President
11880 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Richard Agar
Director
11880 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268

Document History

Document Type
Barcode ID
Date
Status
Document Type Statutory Agent Resignation
Barcode ID 25011616151712
Filed Date 1/16/2025
Status Approved
Document Type 2023 Annual Report
Barcode ID 23041915202115
Filed Date 4/19/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22033117027681
Filed Date 3/31/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22031401236727
Filed Date 3/14/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21041315272907
Filed Date 4/13/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20042116355357
Filed Date 4/21/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20042116275325
Filed Date 4/21/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20022015253505
Filed Date 2/20/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19030709289177
Filed Date 3/7/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 06277300
Filed Date 3/12/2018
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/12/2018
Barcode ID
Name Type True Name
Name SUNCREST VILLAS CONDOMINIUMS HOA, INC.

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 02/20/2020
Report Year 2019
Filed Date 03/07/2019
Report Year 2022
Filed Date 03/31/2022
Report Year 2021
Filed Date 04/13/2021
Report Year 2023
Filed Date 04/19/2023

Document Images

More...