Phoenix Impact, Inc. is a Nonprofit Corporation located in Goodyear, AZ. Established on March 28, 2019, this corporation is officially registered under the document number 1968810 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14419 West Coronado Rd, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jared Hochstettler from Maricopa County AZ, holding the position of Director; Priscila Freitas Menezes from Maricopa County AZ, serving as the Officer; Warren Abraham from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Warren S Abraham as its official registered agent, located at 14419 West Coronado Road, Goodyear, AZ 85395.
As of the latest update, Phoenix Impact, Inc. filed its last annual reports on November 28, 2021
Active
Updated 3/21/2025 4:00:59 PM
Phoenix Impact, Inc.
Filing information
Company Name
Phoenix Impact, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
1968810
Date Filed
March 28, 2019
Company Age
6 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/28/2021
Approval Date
04/03/2019
Original Incorporation Date
03/28/2019
Domicile State
Arizona
Business Type
To Provide A Sanctuary For At-risk Youth And Women To Rise To Their Potential In Their Community
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
03/28/2022
Years Due
2022,
2023,
2024
The data on Phoenix Impact, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
14419 West Coronado Rd
Goodyear, AZ 85395
County: Maricopa
Last Updated: 10/02/2019
Goodyear, AZ 85395
County: Maricopa
Last Updated: 10/02/2019
Statutory Agent Information
Warren S Abraham
14419 West Coronado Road
Goodyear, Az 85395
Agent Last Updated: 11/28/2021
County: Maricopa
Appointed Status: Active 4/3/2019
Mailing Address: 14419 West Coronado Road , Goodyear, Az 85395, USA
14419 West Coronado Road
Goodyear, Az 85395
Agent Last Updated: 11/28/2021
County: Maricopa
Appointed Status: Active 4/3/2019
Mailing Address: 14419 West Coronado Road , Goodyear, Az 85395, USA
Officer/Director Details
Jared Hochstettler
Director
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Director
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Priscila Freitas Menezes
Officer
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Officer
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Warren Abraham
Director
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Director
14419 West Coronado Rd, Goodyear
Maricopa County, AZ 85395
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
22101515236836
Filed Date
10/15/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21112816206951
Filed Date
11/28/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21112816206949
Filed Date
11/28/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21092601250480
Filed Date
9/26/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21072601287463
Filed Date
7/26/2021
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
19083014122583
Filed Date
8/30/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19032909055969
Filed Date
3/28/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/28/2019
Barcode ID
19032909055969
Name Type
Former Name
Name
3016
Effective Date
8/30/2019
Barcode ID
19083014122583
Name Type
True Name
Name
PHOENIX IMPACT, INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
11/28/2021
Report Year
2020
Filed Date
11/28/2021
Document Images
Officer/Director/Shareholder Change
10/15/2022
2021 Annual Report
11/28/2021
2020 Annual Report
11/28/2021
Delinquent Annual Report (Day 61)
9/26/2021
Delinquent Annual Report (Day 1)
7/26/2021
More...
Other companies in Goodyear