Luke Chapter Moaa Community Fund, Inc. is a Nonprofit Corporation located in Goodyear, AZ. Established on April 6, 2015, this corporation is officially registered under the document number 19966720 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3308 N 163rd Dr, 1090 Greens Place, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Beth Johnson from Maricopa County AZ, holding the position of Director; Donald Fordney from Maricopa County AZ, serving as the Vice-President; Donald Fordney from Maricopa County AZ, serving as the Director; Ed Mcavoy from Maricopa County AZ, serving as the Chairman of the Board of Directors; Ed Mcavoy from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dennis A Defrain as its official registered agent, located at 2088 N 164th Avenue, Goodyear, AZ 85395.
As of the latest update, Luke Chapter Moaa Community Fund, Inc. filed its last annual reports on February 5, 2025
Active
Updated 3/21/2025 5:18:28 PM
Luke Chapter Moaa Community Fund, Inc.
Filing information
Company Name
Luke Chapter Moaa Community Fund, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19966720
Date Filed
April 6, 2015
Company Age
10 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
04/08/2015
Original Incorporation Date
04/06/2015
Domicile State
Arizona
Business Type
Other - Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/06/2026
The data on Luke Chapter Moaa Community Fund, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
3308 N 163rd Dr, 1090 Greens Place
Goodyear, AZ 85395
Attention: Michael Kramer
County: Maricopa
Last Updated: 02/05/2025
Goodyear, AZ 85395
Attention: Michael Kramer
County: Maricopa
Last Updated: 02/05/2025
Statutory Agent Information
Dennis A Defrain
2088 N 164th Avenue
Goodyear, Az 85395
Agent Last Updated: 02/05/2025
County: Maricopa
Appointed Status: Active
2088 N 164th Avenue
Goodyear, Az 85395
Agent Last Updated: 02/05/2025
County: Maricopa
Appointed Status: Active
Officer/Director Details
Beth Johnson
Director
7805 N 161st Ave, Litchfield Park
Maricopa County, AZ 85340
Director
7805 N 161st Ave, Litchfield Park
Maricopa County, AZ 85340
Donald Fordney
Vice-President
15456 W Camino Estrella Dr, Surprise
Maricopa County, AZ 85374
Vice-President
15456 W Camino Estrella Dr, Surprise
Maricopa County, AZ 85374
Donald Fordney
Director
15456 W Camino Estrella Dr, Surprise
Maricopa County, AZ 85374
Director
15456 W Camino Estrella Dr, Surprise
Maricopa County, AZ 85374
Ed Mcavoy
Chairman of the Board of Directors
13234 W Chaparosa Way, Peoria
Maricopa County, AZ 85383
Chairman of the Board of Directors
13234 W Chaparosa Way, Peoria
Maricopa County, AZ 85383
Ed Mcavoy
President
13234 W Chaparosa Way, Peoria
Maricopa County, AZ 85383
President
13234 W Chaparosa Way, Peoria
Maricopa County, AZ 85383
Jack Coate
Treasurer
16119 W Monterey Way, Goodyear
Maricopa County, AZ 85395
Treasurer
16119 W Monterey Way, Goodyear
Maricopa County, AZ 85395
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25020513314037
Filed Date
2/5/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24031209054273
Filed Date
3/12/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23021409566508
Filed Date
2/14/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031611348981
Filed Date
3/16/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21040204228846
Filed Date
4/2/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20051808524847
Filed Date
5/18/2020
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
20042908113719
Filed Date
4/29/2020
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
20030315185900
Filed Date
3/3/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20021716302691
Filed Date
2/17/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19032610417108
Filed Date
3/26/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06207768
Filed Date
1/25/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05856269
Filed Date
3/7/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05441157
Filed Date
3/14/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05105235
Filed Date
5/18/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04997441
Filed Date
4/6/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/6/2015
Barcode ID
Name Type
Former Name
Name
LUKE CHAPTER, MOAA, SCHOLARSHIP FUND, INC.
Effective Date
3/3/2020
Barcode ID
20030315185900
Name Type
Former Name
Name
LUKE CHAPTER SCHOLARSHIP AND VETERANS SUPPORT FUND, INC.
Effective Date
4/29/2020
Barcode ID
20042908113719
Name Type
True Name
Name
LUKE CHAPTER MOAA COMMUNITY FUND, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/25/2018
Report Year
2025
Filed Date
02/05/2025
Report Year
2023
Filed Date
02/14/2023
Report Year
2020
Filed Date
02/17/2020
Report Year
2017
Filed Date
03/07/2017
More...
Document Images
2025 Annual Report
2/5/2025
2024 Annual Report
3/12/2024
2023 Annual Report
2/14/2023
2022 Annual Report
3/16/2022
2021 Annual Report
4/2/2021
More...
Other companies in Goodyear