Active
Updated 3/22/2025 1:52:53 AM

Sunflower Plaza Condominium, Inc.

Sunflower Plaza Condominium, Inc. is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on November 9, 2015, this corporation is officially registered under the document number 20467206 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 116 Lake Havasu Ave S #101, 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: Shawn A Greathouse from Weld County CO, holding the position of Director; Shawn A Greathouse from Weld County CO, serving as the President; Stacey Greathouse from Weld County CO, serving as the Director; Stacey Greathouse from Weld County CO, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lisa L Bradley as its official registered agent, located at 116 Lake Havasu Ave S, #101, Lake Havasu City, AZ 86403.

As of the latest update, Sunflower Plaza Condominium, Inc. filed its last annual reports on October 29, 2024

Filing information

Company Name Sunflower Plaza Condominium, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 20467206
Date Filed November 9, 2015
Company Age 9 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 11/16/2023
Approval Date 11/12/2015
Original Incorporation Date 11/09/2015
Domicile State Arizona
Business Type Other - Other - Commercial Condominium
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/09/2025

The data on Sunflower Plaza Condominium, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

116 Lake Havasu Ave S #101
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 11/12/2015

Statutory Agent Information

Lisa L Bradley
116 Lake Havasu Ave S, #101
Lake Havasu City, Az 86403
Agent Last Updated: 10/29/2024
County: Mohave
Appointed Status: Active 10/29/2024

Officer/Director Details

Shawn A Greathouse
Director
24155 County Road 15 1/2, Johnstown
Weld County, CO 80534
Shawn A Greathouse
President
24155 County Road 15 1/2, Johnstown
Weld County, CO 80534
Stacey Greathouse
Director
24155 County Road 151/2, Johnstown
Weld County, CO 80534
Stacey Greathouse
Secretary
24155 County Road 15 1/2, Johnstown
Weld County, CO 80534

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24102908115279
Filed Date 10/29/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23111611374495
Filed Date 11/16/2023
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 23111101126828
Filed Date 11/11/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22110911112762
Filed Date 11/9/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22033108284014
Filed Date 3/31/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21100516585551
Filed Date 10/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20110915488510
Filed Date 11/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19103009584123
Filed Date 10/30/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18101615548162
Filed Date 10/16/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06139405
Filed Date 12/4/2017
Status APPROVED
Document Type Reinstatement
Barcode ID 05959271
Filed Date 6/15/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05938859
Filed Date 5/23/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05365866
Filed Date 12/14/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05281225
Filed Date 11/9/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/9/2015
Barcode ID
Name Type True Name
Name SUNFLOWER PLAZA CONDOMINIUM, INC.

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 05/23/2017
Report Year 2021
Filed Date 10/05/2021
Report Year 2018
Filed Date 10/16/2018
Report Year 2024
Filed Date 10/29/2024
Report Year 2019
Filed Date 10/30/2019
More...

Document Images

More...