Active
Updated 3/22/2025 1:54:01 AM

Sweetwater Storage Owners Association, Inc.

Sweetwater Storage Owners Association, Inc. is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on December 2, 2015, this corporation is officially registered under the document number 20512752 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 45capri Suite A, 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: David Schreck from Rio Grande County CO, holding the position of Vice-President; Joe Culwell from Mohave County AZ, serving as the President; Mychal Gordon from Mohave County AZ, serving as the Director; Mychal Gordon from Mohave County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Eric Neadle as its official registered agent, located at 45 Capri Ste A, Lake Havasu City, AZ 86403.

As of the latest update, Sweetwater Storage Owners Association, Inc. filed its last annual reports on October 23, 2024

Filing information

Company Name Sweetwater Storage Owners Association, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 20512752
Date Filed December 2, 2015
Company Age 9 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/24/2019
Approval Date 12/15/2015
Original Incorporation Date 12/02/2015
Domicile State Arizona
Business Type Other - Other - Homeowners Association
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 12/02/2025

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

Contact details

Principal Address

45capri Suite A
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 10/23/2024

Statutory Agent Information

Eric Neadle
45 Capri Ste A
Lake Havasu City, Az 86403
Agent Last Updated: 10/23/2024
County: Mohave
Appointed Status: Active
Mailing Address: 45 Capri Ste A , Lake Havasu City, Az 86403, USA

Officer/Director Details

David Schreck
Vice-President
1754 W County Road 8n, Center
Rio Grande County, CO 81125
Joe Culwell
President
P.o. Box 3071, Lake Havasu City
Mohave County, AZ 86405
Mychal Gordon
Director
536 Roanoake Drive, Lake Havasu City
Mohave County, AZ 86406
Mychal Gordon
Secretary
536 Roanoake Drive, Lake Havasu City
Mohave County, AZ 86406

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24102314118565
Filed Date 10/23/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23111411214871
Filed Date 11/14/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22120213325337
Filed Date 12/2/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21112211363408
Filed Date 11/22/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20112511340608
Filed Date 11/25/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19102413231402
Filed Date 10/24/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18112015537664
Filed Date 11/20/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06075040
Filed Date 9/25/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05726426
Filed Date 11/3/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05392940
Filed Date 1/19/2016
Status Accepted
Document Type Affidavit of Publication
Barcode ID 05392939
Filed Date 1/19/2016
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05314888
Filed Date 12/10/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/2/2015
Barcode ID
Name Type True Name
Name SWEETWATER STORAGE OWNERS ASSOCIATION, INC.

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 09/25/2017
Report Year 2024
Filed Date 10/23/2024
Report Year 2019
Filed Date 10/24/2019
Report Year 2016
Filed Date 11/03/2016
Report Year 2023
Filed Date 11/14/2023
More...

Document Images

More...