The Mariners Condominium Homeowners Association is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on August 28, 2014, this corporation is officially registered under the document number 19229970 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2630 Mcculloch Blvd #1, 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: Jeffery Hart from Orange County CA, holding the position of Director; Joshua Lee Rugh from Mohave County AZ, serving as the President; Ray Carter from Mohave County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Nsc Certified Public Accountai as its official registered agent, located at Andrew Campbell 94 Acoma Blvd S Ste 201, Lake Havasu City, AZ 86403.
As of the latest update, The Mariners Condominium Homeowners Association filed its last annual reports on August 7, 2024
Active
Updated 3/21/2025 3:37:29 AM
The Mariners Condominium Homeowners Association
Filing information
Company Name
The Mariners Condominium Homeowners Association
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19229970
Date Filed
August 28, 2014
Company Age
11 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/31/2022
Approval Date
08/29/2014
Original Incorporation Date
08/28/2014
Domicile State
Arizona
Business Type
Other - Other - Homeowners Association
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
08/28/2025
The data on The Mariners Condominium Homeowners Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
2630 Mcculloch Blvd #1
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 12/15/2016
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 12/15/2016
Statutory Agent Information
Nsc Certified Public Accountai
Andrew Campbell 94 Acoma Blvd S Ste 201
Lake Havasu City, Az 86403
Agent Last Updated: 08/07/2024
County: Mohave
Appointed Status: Active
Andrew Campbell 94 Acoma Blvd S Ste 201
Lake Havasu City, Az 86403
Agent Last Updated: 08/07/2024
County: Mohave
Appointed Status: Active
Officer/Director Details
Jeffery Hart
Director
7090 Hoover Way, Buena Park
Orange County, CA 90620
Director
7090 Hoover Way, Buena Park
Orange County, CA 90620
Joshua Lee Rugh
President
2630 Mcculloch Blvd #4, Lake Havasu City
Mohave County, AZ 86403
President
2630 Mcculloch Blvd #4, Lake Havasu City
Mohave County, AZ 86403
Ray Carter
Director
4125 Vagabond Dr, Lake Havasu City
Mohave County, AZ 86403
Director
4125 Vagabond Dr, Lake Havasu City
Mohave County, AZ 86403
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24080714480182
Filed Date
8/7/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23082416085749
Filed Date
8/24/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22083114147615
Filed Date
8/31/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22083001330808
Filed Date
8/30/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21081610324291
Filed Date
8/16/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20081911171344
Filed Date
8/19/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19081515445962
Filed Date
8/15/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19021814385073
Filed Date
2/18/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06151707
Filed Date
12/7/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05768006
Filed Date
12/20/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
8/28/2014
Barcode ID
Name Type
True Name
Name
THE MARINERS CONDOMINIUM HOMEOWNERS ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
02/18/2019
Report Year
2024
Filed Date
08/07/2024
Report Year
2019
Filed Date
08/15/2019
Report Year
2021
Filed Date
08/16/2021
Report Year
2020
Filed Date
08/19/2020
More...
Document Images
2024 Annual Report
8/7/2024
2023 Annual Report
8/24/2023
2022 Annual Report
8/31/2022
Delinquent Annual Report (Day 1)
8/30/2022
2021 Annual Report
8/16/2021
More...
Other companies in Lake Havasu City