Active
Updated 3/23/2025 3:36:05 AM

Abundant Grace Assembly Of God

Abundant Grace Assembly Of God is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on May 4, 2018, this corporation is officially registered under the document number 22853255 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3516 Mcculloch Blvd N, Lake Havasu City, AZ 86406, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Art Navarro from Mohave County AZ, holding the position of President; Kevin Miller from Mohave County AZ, serving as the Director; Lynn Rupp from Mohave County AZ, serving as the Director; Steve Haley from Mohave County AZ, serving as the Director; Wayne Calton from Mohave County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Erven Brown as its official registered agent, located at C/o Litigation Agent Services, Llc, 1221 E. Osborn Road Suite 105, Phoenix, AZ 85014.

As of the latest update, Abundant Grace Assembly Of God filed its last annual reports on February 19, 2025

Filing information

Company Name Abundant Grace Assembly Of God
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 22853255
Date Filed May 4, 2018
Company Age 7 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/09/2019
Original Incorporation Date 05/04/2018
Domicile State Arizona
Business Type Other - Other - Other - Abundant Grace Church
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 05/04/2026

The data on Abundant Grace Assembly Of God was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

3516 Mcculloch Blvd N
Lake Havasu City, AZ 86406
County: Mohave
Last Updated: 02/19/2025

Statutory Agent Information

Robert Erven Brown
C/o Litigation Agent Services, Llc, 1221 E. Osborn Road Suite 105
Phoenix, Az 85014
Agent Last Updated: 02/19/2025
County: Maricopa
Appointed Status: Active 6/11/2018

Officer/Director Details

Art Navarro
President
3516 Mcculloch Blvd N, Lake Havasu City
Mohave County, AZ 86406
Kevin Miller
Director
3566 Big Chief Drive, Lake Havasu City
Mohave County, AZ 86406
Lynn Rupp
Director
2090 Cabana Drive, Lake Havasu City
Mohave County, AZ 86404
Steve Haley
Director
2738 Paseo Verde, Lake Havasu City
Mohave County, AZ 86406
Wayne Calton
Director
3330 Bluegrass Drive, Lake Havasu City
Mohave County, AZ 86406

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25021911514585
Filed Date 2/19/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24042312117521
Filed Date 4/23/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24012911272375
Filed Date 1/29/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23031311318332
Filed Date 3/13/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22030312281421
Filed Date 3/3/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21050511194255
Filed Date 5/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20060213478319
Filed Date 6/2/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19120910132330
Filed Date 12/9/2019
Status Approved
Document Type Affidavit of Publication
Barcode ID 19010909591602
Filed Date 1/8/2019
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 06318563
Filed Date 5/4/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/4/2018
Barcode ID 06318563
Name Type True Name
Name ABUNDANT GRACE ASSEMBLY OF GOD
Effective Date 12/31/9999
Barcode ID
Name Type True Name
Name ABUNDANT GRACE ASSEMBLY OF GOD

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/19/2025
Report Year 2022
Filed Date 03/03/2022
Report Year 2023
Filed Date 03/13/2023
Report Year 2024
Filed Date 04/23/2024
Report Year 2021
Filed Date 05/05/2021
More...

Document Images

More...