1145 Rolling Hills Condominium Owners Association is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on July 10, 2015, this corporation is officially registered under the document number 20187017 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1145 Rolling Hills Dr 72 Lake Havasu Ave, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Donna Barrett from Los Angeles County CA, holding the position of Director; Donna Barrett from Los Angeles County CA, serving as the Vice-President; Kevin Barrett from Ventura County CA, serving as the Director; Kevin Barrett from Ventura County CA, serving as the President; Steve Barrett from Los Angeles County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lisa Turner as its official registered agent, located at 161 Swanson Ste D, Lake Havasu City, AZ 86403.
As of the latest update, 1145 Rolling Hills Condominium Owners Association filed its last annual reports on June 6, 2025
Active
Updated 12/23/2025 11:05:54 AM
1145 Rolling Hills Condominium Owners Association
Filing information
Company Name
1145 Rolling Hills Condominium Owners Association
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
20187017
Date Filed
July 10, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/06/2025
Approval Date
07/15/2015
Original Incorporation Date
07/10/2015
Domicile State
Arizona
Business Type
Other - Home Owners Association
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
07/10/2026
The data on 1145 Rolling Hills Condominium Owners Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
1145 Rolling Hills Dr 72 Lake Havasu Ave
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 06/06/2025
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 06/06/2025
Statutory Agent Information
Lisa Turner
161 Swanson Ste D
Lake Havasu City, Az 86403
Agent Last Updated: 06/06/2025
County: Mohave
Appointed Status: Active
161 Swanson Ste D
Lake Havasu City, Az 86403
Agent Last Updated: 06/06/2025
County: Mohave
Appointed Status: Active
Officer/Director Details
Donna Barrett
Director
8200 Quiet Hills Ct, West Hills
Los Angeles County, CA 91304
Director
8200 Quiet Hills Ct, West Hills
Los Angeles County, CA 91304
Donna Barrett
Vice-President
8200 Quiet Hills Court, West Hills
Los Angeles County, CA 91304
Vice-President
8200 Quiet Hills Court, West Hills
Los Angeles County, CA 91304
Kevin Barrett
Director
2274 Watertown Ct, Thousand Oaks
Ventura County, CA 91360
Director
2274 Watertown Ct, Thousand Oaks
Ventura County, CA 91360
Kevin Barrett
President
893 Patriot Drive Unit B, Moorpark
Ventura County, CA 93021
President
893 Patriot Drive Unit B, Moorpark
Ventura County, CA 93021
Steve Barrett
Director
8200 Quiet Hills Ct, West Hills
Los Angeles County, CA 91304
Director
8200 Quiet Hills Ct, West Hills
Los Angeles County, CA 91304
Steve Barrett
Secretary
8200 Quiet Hills Court, West Hills
Los Angeles County, CA 91304
Secretary
8200 Quiet Hills Court, West Hills
Los Angeles County, CA 91304
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25060617597671
Filed Date
6/6/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
25060617587669
Filed Date
6/6/2025
Status
Approved
Document Type
2023 Annual Report
Barcode ID
25060617587667
Filed Date
6/6/2025
Status
Approved
Document Type
Reinstatement
Barcode ID
25061009505707
Filed Date
6/6/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
23111601142505
Filed Date
11/16/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23091201141707
Filed Date
9/12/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23091201141706
Filed Date
9/12/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23071201188099
Filed Date
7/12/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23071201188100
Filed Date
7/12/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22051909459816
Filed Date
5/19/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21052812221118
Filed Date
5/28/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20062915032991
Filed Date
6/29/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19062807498895
Filed Date
6/28/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06341919
Filed Date
4/27/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05908002
Filed Date
4/19/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05529508
Filed Date
5/30/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05209375
Filed Date
8/17/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05146827
Filed Date
7/10/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/10/2015
Barcode ID
Name Type
True Name
Name
1145 ROLLING HILLS CONDOMINIUM OWNERS ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
04/19/2017
Report Year
2018
Filed Date
04/27/2018
Report Year
2022
Filed Date
05/19/2022
Report Year
2021
Filed Date
05/28/2021
Report Year
2016
Filed Date
05/30/2016
More...
Document Images
2025 Annual Report
6/6/2025
2024 Annual Report
6/6/2025
2023 Annual Report
6/6/2025
Reinstatement
6/6/2025
Delinquent Annual Report (Day 126)
11/16/2023
More...
Other companies in Lake Havasu City