Mhs Spirit Line Booster is a Nonprofit Corporation located in Goodyear, AZ. Established on November 4, 2013, this corporation is officially registered under the document number 18765904 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 16333 W Magnolia St, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Charity Farling from Maricopa County AZ, holding the position of President; Christopher Wickersham from Maricopa County AZ, serving as the Director; Christopher Wickersham from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Christopher Wickersham as its official registered agent, located at the same address as the corporation.
As of the latest update, Mhs Spirit Line Booster filed its last annual reports on November 5, 2024
Active
Updated 12/24/2025 5:21:04 PM
Mhs Spirit Line Booster
Filing information
Company Name
Mhs Spirit Line Booster
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18765904
Date Filed
November 4, 2013
Company Age
12 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/03/2023
Approval Date
11/29/2013
Original Incorporation Date
11/04/2013
Domicile State
Arizona
Business Type
Other - Other - Other - Non Profit Booster Club
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
11/04/2026
The data on Mhs Spirit Line Booster was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.
Contact details
Principal Address
16333 W Magnolia St
Goodyear, AZ 85338
Attention: Chris Wickersham
County: Maricopa
Last Updated: 11/18/2025
Goodyear, AZ 85338
Attention: Chris Wickersham
County: Maricopa
Last Updated: 11/18/2025
Statutory Agent Information
Christopher Wickersham
16333 W Magnolia St
Goodyear, Az 85338
Agent Last Updated: 11/18/2025
County: Maricopa
Appointed Status: Active 11/14/2024
Mailing Address: 591 E Plaza Cir, Po Box 544, Litchfield Park, Az 85340, USA
16333 W Magnolia St
Goodyear, Az 85338
Agent Last Updated: 11/18/2025
County: Maricopa
Appointed Status: Active 11/14/2024
Mailing Address: 591 E Plaza Cir, Po Box 544, Litchfield Park, Az 85340, USA
Officer/Director Details
Charity Farling
President
325 W Sonoma Dr, Litchfield Park
Maricopa County, AZ 85340
President
325 W Sonoma Dr, Litchfield Park
Maricopa County, AZ 85340
Christopher Wickersham
Director
16333 W Magnolia St, Goodyear
Maricopa County, AZ 85338
Director
16333 W Magnolia St, Goodyear
Maricopa County, AZ 85338
Christopher Wickersham
Treasurer
16333 W Magnolia St, Goodyear
Maricopa County, AZ 85338
Treasurer
16333 W Magnolia St, Goodyear
Maricopa County, AZ 85338
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25111813150498
Filed Date
11/18/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24103122479148
Filed Date
11/5/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24102612289353
Filed Date
10/26/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24071809253500
Filed Date
7/18/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24071809243490
Filed Date
7/18/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23121008354428
Filed Date
12/10/2023
Status
Approved
Document Type
Reinstatement
Barcode ID
23121409589380
Filed Date
12/7/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
23120219440332
Filed Date
12/2/2023
Status
Approved
Document Type
2021 Annual Report
Barcode ID
23120219430331
Filed Date
12/2/2023
Status
Approved
Document Type
2020 Annual Report
Barcode ID
23120219430330
Filed Date
12/2/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21090401319116
Filed Date
9/4/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21070101385563
Filed Date
7/1/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21043001243992
Filed Date
4/30/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19110406193213
Filed Date
11/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18120519148772
Filed Date
12/5/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18112618596727
Filed Date
11/26/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18091915115675
Filed Date
9/19/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18091816152801
Filed Date
9/18/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
06067140
Filed Date
9/18/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06070388
Filed Date
9/12/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05697098
Filed Date
10/21/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05702899
Filed Date
10/13/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05264750
Filed Date
10/11/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05136295
Filed Date
6/22/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05136296
Filed Date
6/22/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05136297
Filed Date
6/22/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04860805
Filed Date
10/21/2014
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04730820
Filed Date
6/23/2014
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04478998
Filed Date
11/15/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/4/2013
Barcode ID
Name Type
True Name
Name
MHS SPIRIT LINE BOOSTER
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
09/12/2017
Report Year
2015
Filed Date
10/11/2015
Report Year
2016
Filed Date
10/13/2016
Report Year
2014
Filed Date
10/21/2014
Report Year
2019
Filed Date
11/04/2019
More...
Document Images
2025 Annual Report
11/18/2025
2024 Annual Report
11/5/2024
Statement of Change
10/26/2024
Statement of Change
7/18/2024
Officer/Director/Shareholder Change
7/18/2024
More...
Other companies in Goodyear