Junior National Foundation is a Nonprofit Corporation located in Goodyear, AZ. Established on December 16, 2020, this corporation is officially registered under the document number 23161205 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1300 S. Litchfield Road, Suite 100f, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Brandon Wall from Maricopa County AZ, holding the position of Director; Brandon Wall from Maricopa County AZ, serving as the Secretary; James A Bellows from Maricopa County AZ, serving as the Director; John Wall from Maricopa County AZ, serving as the Director; John Wall from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed David I. Kass as its official registered agent, located at the same address as the corporation.
As of the latest update, Junior National Foundation filed its last annual reports on January 20, 2022
Active
Updated 2/27/2025 5:39:45 AM
Junior National Foundation
Filing information
Company Name
Junior National Foundation
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23161205
Date Filed
December 16, 2020
Company Age
4 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/20/2022
Approval Date
12/18/2020
Original Incorporation Date
12/16/2020
Domicile State
Arizona
Business Type
Charitable Organization
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
12/16/2022
Years Due
2022,
2023,
2024
The data on Junior National Foundation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/27/2025.
Contact details
Principal Address
1300 S. Litchfield Road, Suite 100f
Goodyear, AZ 85338
County: Maricopa
Last Updated: 12/11/2024
Goodyear, AZ 85338
County: Maricopa
Last Updated: 12/11/2024
Statutory Agent Information
David I. Kass
1300 S. Litchfield Road, Suite 100f
Goodyear, Az 85338
Agent Last Updated: 12/11/2024
County: Maricopa
Appointed Status: Active 12/11/2024
1300 S. Litchfield Road, Suite 100f
Goodyear, Az 85338
Agent Last Updated: 12/11/2024
County: Maricopa
Appointed Status: Active 12/11/2024
Officer/Director Details
Brandon Wall
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Brandon Wall
Secretary
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Secretary
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
James A Bellows
Director
P.o. Box 4070, Scottsdale
Maricopa County, AZ 85261
Director
P.o. Box 4070, Scottsdale
Maricopa County, AZ 85261
John Wall
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
John Wall
President
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
President
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Linda Wall
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
Director
29737 N. 102nd Street, Scottsdale
Maricopa County, AZ 85263
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24120911253033
Filed Date
12/10/2024
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22012010392471
Filed Date
1/20/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21121801212508
Filed Date
12/18/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21060710494111
Filed Date
6/7/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20121708071320
Filed Date
12/17/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/17/2020
Barcode ID
20121708071320
Name Type
True Name
Name
JUNIOR NATIONAL FOUNDATION
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
01/20/2022
Document Images
Statement of Change
12/10/2024
2021 Annual Report
1/20/2022
Delinquent Annual Report (Day 1)
12/18/2021
Officer/Director/Shareholder Change
6/7/2021
Articles of Incorporation
12/17/2020
Other companies in Goodyear