West Valley Mavericks Foundation, Inc. is a Nonprofit Corporation located in Goodyear, AZ. Established on January 8, 2014, this corporation is officially registered under the document number 18966189 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1360 N. Bullard Ave., Suite 201, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bryan Frye from Maricopa County AZ, holding the position of Vice-President; Bryan Frye from Maricopa County AZ, serving as the Director; Cody Conklin from Maricopa County AZ, serving as the President; Cody Conklin from Maricopa County AZ, serving as the Director; Edson Herrera from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael P Faith Esq as its official registered agent, located at 1360 N. Bullard Avenue, Suite 201, Goodyear, AZ 85395.
As of the latest update, West Valley Mavericks Foundation, Inc. filed its last annual reports on January 18, 2021
Active
Updated 3/23/2025 6:44:21 AM
West Valley Mavericks Foundation, Inc.
Filing information
Company Name
West Valley Mavericks Foundation, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18966189
Date Filed
January 8, 2014
Company Age
11 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/30/2025
Approval Date
01/13/2014
Original Incorporation Date
01/08/2014
Domicile State
Arizona
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/08/2026
The data on West Valley Mavericks Foundation, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
1360 N. Bullard Ave., Suite 201
Goodyear, AZ 85395
Attention: Michael P. Faith
County: Maricopa
Last Updated: 01/30/2025
Goodyear, AZ 85395
Attention: Michael P. Faith
County: Maricopa
Last Updated: 01/30/2025
Statutory Agent Information
Michael P Faith Esq
1360 N. Bullard Avenue, Suite 201
Goodyear, Az 85395
Agent Last Updated: 01/30/2025
County: Maricopa
Appointed Status: Active 1/7/2020
Mailing Address: 1360 N. Bullard Avenue, Suite 201, Goodyear, Az 85395, USA
1360 N. Bullard Avenue, Suite 201
Goodyear, Az 85395
Agent Last Updated: 01/30/2025
County: Maricopa
Appointed Status: Active 1/7/2020
Mailing Address: 1360 N. Bullard Avenue, Suite 201, Goodyear, Az 85395, USA
Officer/Director Details
Bryan Frye
Vice-President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Vice-President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Bryan Frye
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Cody Conklin
President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Cody Conklin
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Edson Herrera
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Jeff Byers
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25013016014089
Filed Date
1/30/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
25011001172636
Filed Date
1/10/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24112711405306
Filed Date
11/27/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24083001103290
Filed Date
8/30/2024
Status
Approved
Document Type
Restated Articles of Incorporation - Nonprofit
Barcode ID
24041915047932
Filed Date
4/19/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23111309289342
Filed Date
11/13/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23082513138682
Filed Date
8/25/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22101113393109
Filed Date
10/11/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22072609189774
Filed Date
7/26/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21101508335544
Filed Date
10/15/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21011809382030
Filed Date
1/18/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20080515392185
Filed Date
8/5/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20010710385524
Filed Date
1/7/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19100316554150
Filed Date
10/3/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19011010304585
Filed Date
1/10/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06200716
Filed Date
1/5/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05798587
Filed Date
1/14/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05430629
Filed Date
3/7/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04920471
Filed Date
1/8/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04552600
Filed Date
1/27/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04522693
Filed Date
1/8/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/8/2014
Barcode ID
Name Type
True Name
Name
WEST VALLEY MAVERICKS FOUNDATION, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/05/2018
Report Year
2020
Filed Date
01/07/2020
Report Year
2015
Filed Date
01/08/2015
Report Year
2019
Filed Date
01/10/2019
Report Year
2017
Filed Date
01/14/2017
More...
Document Images
2025 Annual Report
1/30/2025
Delinquent Annual Report (Day 1)
1/10/2025
Officer/Director/Shareholder Change
11/27/2024
Statement of Change
8/30/2024
Restated Articles of Incorporation
4/19/2024
More...
Other companies in Goodyear