Turnaround Pastors, Inc. is a Nonprofit Corporation located in Green Valley, AZ. Established on February 10, 2014, this corporation is officially registered under the document number 19042163 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1830 West Camino Del Zanco, Green Valley, AZ 85622, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dave Williams from York County PA, holding the position of Director; Gordon Penfold from Weld County CO, serving as the Treasurer; James Roden from Pima County AZ, serving as the Vice-President; Kelton Hinton from Johnston County NC, serving as the Director; Lavern Brown from Pima County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lavern Brown as its official registered agent, located at the same address as the corporation.
As of the latest update, Turnaround Pastors, Inc. filed its last annual reports on January 2, 2023
Active
Updated 3/20/2025 9:18:41 PM
Turnaround Pastors, Inc.
Filing information
Company Name
Turnaround Pastors, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19042163
Date Filed
February 10, 2014
Company Age
11 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
02/12/2014
Original Incorporation Date
02/10/2014
Domicile State
Arizona
Business Type
Other - Other - Other - Educational
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/10/2026
The data on Turnaround Pastors, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.
Contact details
Principal Address
1830 West Camino Del Zanco
Green Valley, AZ 85622
Attention: Lavern Brown
County: Pima
Last Updated: 12/03/2024
Green Valley, AZ 85622
Attention: Lavern Brown
County: Pima
Last Updated: 12/03/2024
Statutory Agent Information
Lavern Brown
1830 West Camino Del Zanco
Green Valley, Az 85622
Agent Last Updated: 12/03/2024
County: Pima
Appointed Status: Active
1830 West Camino Del Zanco
Green Valley, Az 85622
Agent Last Updated: 12/03/2024
County: Pima
Appointed Status: Active
Officer/Director Details
Dave Williams
Director
113 South 2nd Street, York
York County, PA 17403
Director
113 South 2nd Street, York
York County, PA 17403
Gordon Penfold
Treasurer
Po Box 178, Eaton
Weld County, CO 80615
Treasurer
Po Box 178, Eaton
Weld County, CO 80615
James Roden
Vice-President
4700 N Swan, Tucson
Pima County, AZ 85716
Vice-President
4700 N Swan, Tucson
Pima County, AZ 85716
Kelton Hinton
Director
102 W Noble St., Selma
Johnston County, NC 27576
Director
102 W Noble St., Selma
Johnston County, NC 27576
Lavern Brown
President
3050 S Placita De La Picaza, Green Valley
Pima County, AZ 85622
President
3050 S Placita De La Picaza, Green Valley
Pima County, AZ 85622
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24120313340236
Filed Date
12/3/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23111511119652
Filed Date
11/15/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23081612498107
Filed Date
8/16/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23051011503209
Filed Date
5/10/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23040612317627
Filed Date
4/6/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23010209442101
Filed Date
1/2/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22010807104207
Filed Date
1/8/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21011918518853
Filed Date
1/19/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20092914162641
Filed Date
9/29/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
19121712253866
Filed Date
12/17/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19012914577204
Filed Date
1/29/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06212608
Filed Date
1/16/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05737034
Filed Date
11/16/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05302668
Filed Date
11/12/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05177506
Filed Date
7/28/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04876742
Filed Date
11/12/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04637061
Filed Date
3/17/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04539794
Filed Date
2/10/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/10/2014
Barcode ID
Name Type
True Name
Name
TURNAROUND PASTORS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
01/02/2023
Report Year
2022
Filed Date
01/08/2022
Report Year
2018
Filed Date
01/16/2018
Report Year
2021
Filed Date
01/19/2021
Report Year
2019
Filed Date
01/29/2019
More...
Document Images
2025 Annual Report
12/3/2024
2024 Annual Report
11/15/2023
Statement of Change
8/16/2023
Officer/Director/Shareholder Change
5/10/2023
Officer/Director/Shareholder Change
4/6/2023
More...
Other companies in Green Valley