Villas Del Lago Condominiums, Inc. is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on October 16, 2015, this corporation is officially registered under the document number 20413320 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2301 Mcculloch Blvd N, 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: Beth Ann Stoltzer from Mohave County AZ, holding the position of President; James Russell from Mohave County AZ, serving as the Director; Jennifer Salter from Mohave County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lisa Harrison as its official registered agent, located at 2950 Kiowa Blvd S, Lake Havasu City, AZ 86403.
As of the latest update, Villas Del Lago Condominiums, Inc. filed its last annual reports on September 30, 2022
Active
Updated 3/22/2025 1:51:34 AM
Villas Del Lago Condominiums, Inc.
Filing information
Company Name
Villas Del Lago Condominiums, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
20413320
Date Filed
October 16, 2015
Company Age
10 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
10/21/2015
Original Incorporation Date
10/16/2015
Domicile State
Arizona
Business Type
Other - Other - Homeowners Association
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
10/16/2025
The data on Villas Del Lago Condominiums, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
2301 Mcculloch Blvd N
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 10/08/2024
Lake Havasu City, AZ 86403
County: Mohave
Last Updated: 10/08/2024
Statutory Agent Information
Lisa Harrison
2950 Kiowa Blvd S
Lake Havasu City, Az 86403
Agent Last Updated: 10/08/2024
County: Mohave
Appointed Status: Active 7/24/2019
Mailing Address: Po Box 535, Lake Havasu City, Az 86405, USA
2950 Kiowa Blvd S
Lake Havasu City, Az 86403
Agent Last Updated: 10/08/2024
County: Mohave
Appointed Status: Active 7/24/2019
Mailing Address: Po Box 535, Lake Havasu City, Az 86405, USA
Officer/Director Details
Beth Ann Stoltzer
President
2301 Mcculloch Blvd N, Unit D, Lake Havasu City
Mohave County, AZ 86403
President
2301 Mcculloch Blvd N, Unit D, Lake Havasu City
Mohave County, AZ 86403
James Russell
Director
2301 Mcculloch Blvd N, Unit L, Lake Havasu City
Mohave County, AZ 86403
Director
2301 Mcculloch Blvd N, Unit L, Lake Havasu City
Mohave County, AZ 86403
Jennifer Salter
Secretary
2301 Mcculloch Blvd N, Unit G, Lake Havasu City
Mohave County, AZ 86403
Secretary
2301 Mcculloch Blvd N, Unit G, Lake Havasu City
Mohave County, AZ 86403
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24100810541905
Filed Date
10/8/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23101709103815
Filed Date
10/17/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22093014212864
Filed Date
9/30/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21091614360906
Filed Date
9/16/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20100612065436
Filed Date
10/6/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19121009005550
Filed Date
12/10/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19072420264021
Filed Date
7/24/2019
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
19040110220840
Filed Date
4/1/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19020508293517
Filed Date
2/5/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19011709089483
Filed Date
1/17/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18101610396541
Filed Date
10/16/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06078595
Filed Date
9/19/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
06044660
Filed Date
8/28/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05699177
Filed Date
10/7/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05441815
Filed Date
3/21/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05342067
Filed Date
12/7/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05272586
Filed Date
10/16/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/16/2015
Barcode ID
Name Type
True Name
Name
VILLAS DEL LAGO CONDOMINIUMS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
07/24/2019
Report Year
2021
Filed Date
09/16/2021
Report Year
2017
Filed Date
09/19/2017
Report Year
2022
Filed Date
09/30/2022
Report Year
2020
Filed Date
10/06/2020
More...
Document Images
2024 Annual Report
10/8/2024
2023 Annual Report
10/17/2023
2022 Annual Report
9/30/2022
2021 Annual Report
9/16/2021
2020 Annual Report
10/6/2020
More...
Other companies in Lake Havasu City