Active
Updated 3/23/2025 3:51:34 AM

A-z Legal Documents & Services

A-z Legal Documents & Services is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on October 20, 2016, this corporation is officially registered under the document number 21317628 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 2190 Shorewood Dr, 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: Alissa Fabian from Clare County MI, holding the position of Secretary; Danielle Avila-sedoris from Mohave County AZ, serving as the Director; Holly Alger from Hudson County NJ, serving as the Treasurer; Janielle Avila-sedoris from Mohave County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Janielle Avila-sedoris as its official registered agent, located at the same address as the corporation.

As of the latest update, A-z Legal Documents & Services filed its last annual reports on July 22, 2024

Filing information

Company Name A-z Legal Documents & Services
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 21317628
Date Filed October 20, 2016
Company Age 9 years
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/29/2024
Approval Date 12/28/2016
Original Incorporation Date 10/20/2016
Domicile State Arizona
Business Type Any Legal Purpose
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 10/20/2025

The data on A-z Legal Documents & Services was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

2190 Shorewood Dr
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 07/22/2024

Statutory Agent Information

Janielle Avila-sedoris
2190 Shorewood Dr
Lake Havasu City, Az 86403
Agent Last Updated: 07/22/2024
County: Mohave
Appointed Status: Active

Officer/Director Details

Alissa Fabian
Secretary
9147 N Isabella Rd, Clare
Clare County, MI 48617
Danielle Avila-sedoris
Director
2190 Shorewood Dr, Lake Havasu City
Mohave County, AZ 86403
Holly Alger
Treasurer
52 Union St, Jersey City
Hudson County, NJ 07304
Janielle Avila-sedoris
President
2190 Shorewood Dr, Lake Havasu City
Mohave County, AZ 86403

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24072209272156
Filed Date 7/22/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24012917035700
Filed Date 1/29/2024
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 23122401329965
Filed Date 12/24/2023
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 23102201100535
Filed Date 10/22/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22101316182604
Filed Date 10/13/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21102010441086
Filed Date 10/20/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21012313013391
Filed Date 1/23/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 19012511097541
Filed Date 1/25/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19012511087539
Filed Date 1/25/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06279074
Filed Date 3/12/2018
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05870718
Filed Date 3/23/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05870725
Filed Date 3/23/2017
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05738200
Filed Date 11/25/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/20/2016
Barcode ID
Name Type True Name
Name A-Z LEGAL DOCUMENTS & SERVICES

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/23/2021
Report Year 2018
Filed Date 01/25/2019
Report Year 2019
Filed Date 01/25/2019
Report Year 2023
Filed Date 01/29/2024
Report Year 2017
Filed Date 03/12/2018
More...

Document Images

More...