Somerset Academy Arizona, Inc. is a Nonprofit Corporation located in Goodyear, AZ. Established on May 14, 2018, this corporation is officially registered under the document number 22875815 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14900 W. Van Burien 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: Ana Mendez from Miami-dade County FL, holding the position of Secretary; Lourdes Isla Marrero from Miami-dade County FL, serving as the President; Shelly Murphy from Maricopa County AZ, serving as the Director; Taylor Smith from Duval County FL, serving as the Director; Todd German from Monroe County FL, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 7955 S Priest Dr., Suite 102, Tempe, AZ 85284.
As of the latest update, Somerset Academy Arizona, Inc. filed its last annual reports on May 23, 2024
Active
Updated 12/15/2025 10:31:23 PM
Somerset Academy Arizona, Inc.
Filing information
Company Name
Somerset Academy Arizona, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
22875815
Date Filed
May 14, 2018
Company Age
7 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/11/2021
Approval Date
06/21/2018
Original Incorporation Date
05/14/2018
Domicile State
Arizona
Business Type
Other - Other - Other - Charter School
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
05/14/2026
The data on Somerset Academy Arizona, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/15/2025.
Contact details
Principal Address
14900 W. Van Burien St.
Goodyear, AZ 85338
County: Maricopa
Last Updated: 04/30/2025
Goodyear, AZ 85338
County: Maricopa
Last Updated: 04/30/2025
Statutory Agent Information
Corporation Service Company
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Agent Last Updated: 04/30/2025
County: Maricopa
Appointed Status: Active 5/14/2018
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Agent Last Updated: 04/30/2025
County: Maricopa
Appointed Status: Active 5/14/2018
Officer/Director Details
Ana Mendez
Secretary
11209 Sw 112th Street, Miami
Miami-dade County, FL 33176
Secretary
11209 Sw 112th Street, Miami
Miami-dade County, FL 33176
Lourdes Isla Marrero
President
9010 Nw 178th Lane, Miami Lakes
Miami-dade County, FL 33018
President
9010 Nw 178th Lane, Miami Lakes
Miami-dade County, FL 33018
Shelly Murphy
Director
1803 W. Encinas St., Gilbert
Maricopa County, AZ 85233
Director
1803 W. Encinas St., Gilbert
Maricopa County, AZ 85233
Taylor Smith
Director
2233 Seminole Road Unit 2, Atlantic Beach
Duval County, FL 32233
Director
2233 Seminole Road Unit 2, Atlantic Beach
Duval County, FL 32233
Todd German
Treasurer
2315 N Roosevelt Blvd, Key West
Monroe County, FL 33040
Treasurer
2315 N Roosevelt Blvd, Key West
Monroe County, FL 33040
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24052310455989
Filed Date
5/23/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23053009384437
Filed Date
5/30/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22071312051832
Filed Date
7/13/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22051614117510
Filed Date
5/16/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21111116423581
Filed Date
11/11/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21110801368060
Filed Date
11/8/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21090102044940
Filed Date
9/1/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21070101275323
Filed Date
7/1/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20051212470962
Filed Date
5/12/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19051314399076
Filed Date
5/13/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18083107261022
Filed Date
8/31/2018
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
06347378
Filed Date
5/14/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/14/2018
Barcode ID
06347378
Name Type
True Name
Name
SOMERSET ACADEMY ARIZONA, INC.
Effective Date
12/31/9999
Barcode ID
Name Type
True Name
Name
SOMERSET ACADEMY ARIZONA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
05/12/2020
Report Year
2019
Filed Date
05/13/2019
Report Year
2022
Filed Date
05/16/2022
Report Year
2024
Filed Date
05/23/2024
Report Year
2023
Filed Date
05/30/2023
More...
Document Images
2024 Annual Report
5/23/2024
2023 Annual Report
5/30/2023
Officer/Director/Shareholder Change
7/13/2022
2022 Annual Report
5/16/2022
2021 Annual Report
11/11/2021
More...
Other companies in Goodyear