Below 100 is a Nonprofit Corporation located in Green Valley, AZ. Established on November 18, 2014, this corporation is officially registered under the document number 19658455 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 124 E Camino De Diana, 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: Michael Jaeger from Pima County AZ, holding the position of Director; Scot Haug from Kootenai County ID, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael Jaeger as its official registered agent, located at the same address as the corporation.
As of the latest update, Below 100 filed its last annual reports on October 17, 2023
Active
Updated 3/21/2025 3:52:56 PM
Below 100
Filing information
Company Name
Below 100
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19658455
Date Filed
November 18, 2014
Company Age
11 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/28/2019
Approval Date
11/19/2014
Original Incorporation Date
11/18/2014
Domicile State
Arizona
Business Type
Other - Other - Educational
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/18/2025
The data on Below 100 was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
124 E Camino De Diana
Green Valley, AZ 85614
Attention: Michael Jaeger
County: Pima
Last Updated: 11/05/2024
Green Valley, AZ 85614
Attention: Michael Jaeger
County: Pima
Last Updated: 11/05/2024
Statutory Agent Information
Michael Jaeger
124 E Camino De Diana
Green Valley, Az 85614
Agent Last Updated: 11/05/2024
County: Pima
Appointed Status: Active 12/20/2019
124 E Camino De Diana
Green Valley, Az 85614
Agent Last Updated: 11/05/2024
County: Pima
Appointed Status: Active 12/20/2019
Officer/Director Details
Michael Jaeger
Director
17831 S Placita De Oro, Sahuarita
Pima County, AZ 85629
Director
17831 S Placita De Oro, Sahuarita
Pima County, AZ 85629
Scot Haug
Treasurer
9631 N Pine Valley Court, Hayden
Kootenai County, ID 83835
Treasurer
9631 N Pine Valley Court, Hayden
Kootenai County, ID 83835
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25010215491483
Filed Date
1/2/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24110511421157
Filed Date
11/5/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23101714005707
Filed Date
10/17/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22101316592741
Filed Date
10/13/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21100211515174
Filed Date
10/2/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20102816167598
Filed Date
10/28/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19112713220733
Filed Date
11/27/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19102817009487
Filed Date
10/28/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18111113302931
Filed Date
11/17/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06064301
Filed Date
9/4/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05642086
Filed Date
8/23/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05249566
Filed Date
9/16/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05210992
Filed Date
8/25/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04929604
Filed Date
12/15/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04870161
Filed Date
11/18/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/18/2014
Barcode ID
Name Type
True Name
Name
BELOW 100
Annual Reports
Report Year
Filed Date
Report Year
2016
Filed Date
08/23/2016
Report Year
2015
Filed Date
08/25/2015
Report Year
2017
Filed Date
09/04/2017
Report Year
2021
Filed Date
10/02/2021
Report Year
2022
Filed Date
10/13/2022
More...
Document Images
Officer/Director/Shareholder Change
1/2/2025
2024 Annual Report
11/5/2024
2023 Annual Report
10/17/2023
2022 Annual Report
10/13/2022
2021 Annual Report
10/2/2021
More...
Other companies in Green Valley