Green Valley Community Chorus is a Nonprofit Corporation located in Green Valley, AZ. Established on June 4, 2014, this corporation is officially registered under the document number 19307053 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 329 S. Paseo Quinta Apt D, 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: April Hasson Hillard from Pima County AZ, holding the position of President; Dennis Bonner from Pima County AZ, serving as the Director; Linda Pandolfi from Pima County AZ, serving as the Director; Linda Sielken from Pima County AZ, serving as the Director; Lu Vos-griffin from Pima County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed William N Kuschel as its official registered agent, located at the same address as the corporation.
As of the latest update, Green Valley Community Chorus filed its last annual reports on March 31, 2025
Active
Updated 12/23/2025 11:56:11 PM
Green Valley Community Chorus
Filing information
Company Name
Green Valley Community Chorus
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19307053
Date Filed
June 4, 2014
Company Age
11 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/17/2021
Approval Date
07/02/2014
Original Incorporation Date
06/04/2014
Domicile State
Arizona
Business Type
Arts, Entertainment, And Recreation
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
06/04/2026
The data on Green Valley Community Chorus was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
329 S. Paseo Quinta Apt D
Green Valley, AZ 85614
Attention: William N. Kuschel
County: Pima
Last Updated: 03/31/2025
Green Valley, AZ 85614
Attention: William N. Kuschel
County: Pima
Last Updated: 03/31/2025
Statutory Agent Information
William N Kuschel
329 S. Paseo Quinta Apt D
Green Valley, Az 85614
Agent Last Updated: 03/31/2025
County: Pima
Appointed Status: Active 2/27/2024
Mailing Address: 329 S. Paseo Quinta Apt D, Green Valley, Az 85614, USA
329 S. Paseo Quinta Apt D
Green Valley, Az 85614
Agent Last Updated: 03/31/2025
County: Pima
Appointed Status: Active 2/27/2024
Mailing Address: 329 S. Paseo Quinta Apt D, Green Valley, Az 85614, USA
Officer/Director Details
April Hasson Hillard
President
1760 W. Via De Anza, Green Valley
Pima County, AZ 85622
President
1760 W. Via De Anza, Green Valley
Pima County, AZ 85622
Dennis Bonner
Director
941 W. Paseo Del Cilantro, Green Valley
Pima County, AZ 85614
Director
941 W. Paseo Del Cilantro, Green Valley
Pima County, AZ 85614
Linda Pandolfi
Director
680 N. Alexis Loop, Green Valley
Pima County, AZ 85614
Director
680 N. Alexis Loop, Green Valley
Pima County, AZ 85614
Linda Sielken
Director
143 S. Circulo Napa, Green Valley
Pima County, AZ 85614
Director
143 S. Circulo Napa, Green Valley
Pima County, AZ 85614
Lu Vos-griffin
Secretary
1602 S Abrego, Green Valley
Pima County, AZ 85614
Secretary
1602 S Abrego, Green Valley
Pima County, AZ 85614
Nancy Wilson
Director
635 S. Park Centre Ave #1119, Green Valley
Pima County, AZ 85614
Director
635 S. Park Centre Ave #1119, Green Valley
Pima County, AZ 85614
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25033109591843
Filed Date
3/31/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24042421114732
Filed Date
4/24/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24041008119900
Filed Date
4/10/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24040501010816
Filed Date
4/5/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24040413378721
Filed Date
4/4/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24040413378720
Filed Date
4/4/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24040413428780
Filed Date
4/4/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24020904278966
Filed Date
2/9/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24020904398967
Filed Date
2/9/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23040612377665
Filed Date
4/6/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22041910161208
Filed Date
4/19/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21100401056766
Filed Date
10/4/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21100305246269
Filed Date
10/3/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061721253871
Filed Date
6/17/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21061721253869
Filed Date
6/17/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050401187123
Filed Date
5/4/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19050907278621
Filed Date
5/10/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06279302
Filed Date
3/12/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05858329
Filed Date
3/7/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05505131
Filed Date
5/23/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05618444
Filed Date
5/13/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04996215
Filed Date
3/13/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04993147
Filed Date
3/10/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04773602
Filed Date
8/6/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04690828
Filed Date
6/4/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/4/2014
Barcode ID
Name Type
True Name
Name
GREEN VALLEY COMMUNITY CHORUS
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
03/07/2017
Report Year
2015
Filed Date
03/10/2015
Report Year
2018
Filed Date
03/12/2018
Report Year
2025
Filed Date
03/31/2025
Report Year
2024
Filed Date
04/04/2024
More...
Document Images
2025 Annual Report
3/31/2025
Officer/Director/Shareholder Change
4/24/2024
Officer/Director/Shareholder Change
4/10/2024
Statement of Change
4/5/2024
Officer/Director/Shareholder Change
4/4/2024
More...
Other companies in Green Valley