Cattle Kates Commercial Condominium Association is a Nonprofit Corporation located in Greer, AZ. Established on February 17, 2015, this corporation is officially registered under the document number 19853519 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 80 Main St, Greer, AZ 85927, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bridget Cafazza from Maricopa County AZ, holding the position of Director; Caitlin Headley from Maricopa County AZ, serving as the Director; Douglas C Sandahl from Maricopa County AZ, serving as the Director; Douglas C Sandahl from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Douglas C Sandahl as its official registered agent, located at 4701 E Vernon Ave, Phoenix, AZ 85008.
As of the latest update, Cattle Kates Commercial Condominium Association filed its last annual reports on November 24, 2024
Active
Updated 3/21/2025 4:46:27 PM
Cattle Kates Commercial Condominium Association
Filing information
Company Name
Cattle Kates Commercial Condominium Association
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19853519
Date Filed
February 17, 2015
Company Age
10 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
03/26/2015
Original Incorporation Date
02/17/2015
Domicile State
Arizona
Business Type
Other - Other - Other - Homeowners Association
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/17/2026
The data on Cattle Kates Commercial Condominium Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
80 Main St
Greer, AZ 85927
Attention: Doug
County: Apache
Last Updated: 11/24/2024
Greer, AZ 85927
Attention: Doug
County: Apache
Last Updated: 11/24/2024
Statutory Agent Information
Douglas C Sandahl
4701 E Vernon Ave
Phoenix, Az 85008
Agent Last Updated: 11/24/2024
County: Maricopa
Appointed Status: Active
Mailing Address: 4701 E Vernon Ave, Phoenix, Az 85060, USA
4701 E Vernon Ave
Phoenix, Az 85008
Agent Last Updated: 11/24/2024
County: Maricopa
Appointed Status: Active
Mailing Address: 4701 E Vernon Ave, Phoenix, Az 85060, USA
Officer/Director Details
Bridget Cafazza
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Caitlin Headley
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Douglas C Sandahl
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Director
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Douglas C Sandahl
President
Po Box 80316, Phoenix
Maricopa County, AZ 85060
President
Po Box 80316, Phoenix
Maricopa County, AZ 85060
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24112415333942
Filed Date
11/24/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23112813324921
Filed Date
11/28/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22122514552528
Filed Date
12/25/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21120517212067
Filed Date
12/5/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21021418143552
Filed Date
2/14/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
19113017233427
Filed Date
11/30/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
18120113149811
Filed Date
12/1/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06147147
Filed Date
12/1/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05763616
Filed Date
12/10/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05319789
Filed Date
11/29/2015
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04971190
Filed Date
3/6/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/17/2015
Barcode ID
Name Type
True Name
Name
CATTLE KATES COMMERCIAL CONDOMINIUM ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
02/14/2021
Report Year
2025
Filed Date
11/24/2024
Report Year
2024
Filed Date
11/28/2023
Report Year
2016
Filed Date
11/29/2015
Report Year
2020
Filed Date
11/30/2019
More...
Document Images
2025 Annual Report
11/24/2024
2024 Annual Report
11/28/2023
2023 Annual Report
12/25/2022
2022 Annual Report
12/5/2021
2021 Annual Report
2/14/2021
More...