Torreon Group, Inc. is a For-Profit (Business) Corporation located in Green Valley, AZ. Established on September 7, 2022, this corporation is officially registered under the document number 23421503 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 271 N Cactus Loop, Green Valley, AZ 85614, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Garrett K. Reinke from Hillsborough County FL, holding the position of Director; Garrett K. Reinke from Hillsborough County FL, serving as the President; Johanna Rhodes from Pima County AZ, serving as the Director; John B. Hayden from Pima County AZ, serving as the CEO (Chief Executive Officer); John B. Hayden from Pima County AZ, serving as the Chairman of the Board of Directors, ensuring strong leadership. To maintain legal compliance, the corporation has appointed John B. Hayden as its official registered agent, located at the same address as the corporation.
As of the latest update, Torreon Group, Inc. filed its last annual reports on September 6, 2025
Active
Updated 11/27/2025 6:30:53 AM
Torreon Group, Inc.
Filing information
Company Name
Torreon Group, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23421503
Date Filed
September 7, 2022
Company Age
3 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/22/2024
Approval Date
09/14/2022
Original Incorporation Date
04/16/2019
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
09/07/2026
The data on Torreon Group, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 11/27/2025.
Contact details
Principal Address
271 N Cactus Loop
Green Valley, AZ 85614
Attention: John B. Hayden
County: Pima
Last Updated: 09/06/2025
Green Valley, AZ 85614
Attention: John B. Hayden
County: Pima
Last Updated: 09/06/2025
Statutory Agent Information
John B. Hayden
271 N Cactus Loop
Green Valley, Az 85614
Agent Last Updated: 09/06/2025
County: Pima
Appointed Status: Active 9/13/2022
Mailing Address: 1390 W. Hartley Drive, Sahuarita, Az 85629, USA
271 N Cactus Loop
Green Valley, Az 85614
Agent Last Updated: 09/06/2025
County: Pima
Appointed Status: Active 9/13/2022
Mailing Address: 1390 W. Hartley Drive, Sahuarita, Az 85629, USA
Officer/Director Details
Garrett K. Reinke
Director
10213 Wilsky Blvd., Tampa
Hillsborough County, FL 33625
Director
10213 Wilsky Blvd., Tampa
Hillsborough County, FL 33625
Garrett K. Reinke
President
10213 Wilskey Blvd., Tampa
Hillsborough County, FL 33625
President
10213 Wilskey Blvd., Tampa
Hillsborough County, FL 33625
Johanna Rhodes
Director
1745 E. River Rd. #245, Tucson
Pima County, AZ 85718
Director
1745 E. River Rd. #245, Tucson
Pima County, AZ 85718
John B. Hayden
CEO (Chief Executive Officer)
271 N Cactus Loop, Green Valley
Pima County, AZ 85614
CEO (Chief Executive Officer)
271 N Cactus Loop, Green Valley
Pima County, AZ 85614
John B. Hayden
Chairman of the Board of Directors
271 N. Cactus Loop, Green Valley
Pima County, AZ 85614
Chairman of the Board of Directors
271 N. Cactus Loop, Green Valley
Pima County, AZ 85614
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25090614129169
Filed Date
9/6/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25061612167027
Filed Date
6/16/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25061612157026
Filed Date
6/16/2025
Status
Approved
Document Type
Articles of Amendment - For-Profit
Barcode ID
25041509549570
Filed Date
4/15/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24112210519405
Filed Date
11/22/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
24111101167423
Filed Date
11/11/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24091001193485
Filed Date
9/10/2024
Status
Approved
Document Type
Statement of Conversion
Barcode ID
22091414269565
Filed Date
9/7/2022
Status
Approved
Document Type
Articles of Incorporation - For-Profit
Barcode ID
22091414249552
Filed Date
9/7/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/7/2022
Barcode ID
22091414249552
Name Type
Former Name
Name
AFFORDABLE BUILDERS OF AMERICA, INC.
Effective Date
9/7/2022
Barcode ID
22091414269565
Name Type
Converted From
Name
ABOA LLC
Effective Date
4/15/2025
Barcode ID
25041509549570
Name Type
True Name
Name
TORREON GROUP, INC.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
09/06/2025
Report Year
2024
Filed Date
11/22/2024
Document Images
2025 Annual Report
9/6/2025
Officer/Director/Shareholder Change
6/16/2025
Statement of Change
6/16/2025
Articles of Amendment
4/15/2025
2024 Annual Report
11/22/2024
More...
Other companies in Green Valley