Generations 4 Change is a Nonprofit Corporation located in Laveen, AZ. Established on July 9, 2019, this corporation is officially registered under the document number 23002051 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 4114 West Magdalena Lane, Laveen, AZ 85339, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Alysha Fuchino from Alameda County CA, holding the position of Secretary; Carol Lee Deed from Maricopa County AZ, serving as the President/CEO; Deborah Butler from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Carol Lee Deed as its official registered agent, located at 4114 W Magdalena Ln, Laveen, AZ 85339.
As of the latest update, Generations 4 Change filed its last annual reports on June 24, 2024
Active
Updated 3/12/2025 12:10:11 AM
Generations 4 Change
Filing information
Company Name
Generations 4 Change
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23002051
Date Filed
July 9, 2019
Company Age
6 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/01/2021
Approval Date
07/10/2019
Original Incorporation Date
07/09/2019
Domicile State
Arizona
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
07/09/2025
The data on Generations 4 Change was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/12/2025.
Contact details
Principal Address
4114 West Magdalena Lane
Laveen, AZ 85339
Attention: Carol Lee Deed
County: Maricopa
Last Updated: 06/24/2024
Laveen, AZ 85339
Attention: Carol Lee Deed
County: Maricopa
Last Updated: 06/24/2024
Statutory Agent Information
Carol Lee Deed
4114 W Magdalena Ln
Laveen, Az 85339
Agent Last Updated: 06/24/2024
County: Maricopa
Appointed Status: Active 6/24/2024
4114 W Magdalena Ln
Laveen, Az 85339
Agent Last Updated: 06/24/2024
County: Maricopa
Appointed Status: Active 6/24/2024
Officer/Director Details
Alysha Fuchino
Secretary
24037 Quinn Lane, Hayward
Alameda County, CA 94541
Secretary
24037 Quinn Lane, Hayward
Alameda County, CA 94541
Carol Lee Deed
President/CEO
4114 W Magdalena Ln, Laveen
Maricopa County, AZ 85339
President/CEO
4114 W Magdalena Ln, Laveen
Maricopa County, AZ 85339
Deborah Butler
Director
3616 W Tyson St., Chandler
Maricopa County, AZ 85226
Director
3616 W Tyson St., Chandler
Maricopa County, AZ 85226
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24062413031116
Filed Date
6/24/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032514040154
Filed Date
3/25/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23110716085149
Filed Date
11/7/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23051009161917
Filed Date
5/10/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23011519429716
Filed Date
1/15/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22070614150622
Filed Date
7/6/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21091714384799
Filed Date
9/17/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21051214356289
Filed Date
5/12/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21050711355313
Filed Date
5/7/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19070911152745
Filed Date
7/9/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/9/2019
Barcode ID
19070911152745
Name Type
True Name
Name
GENERATIONS 4 CHANGE
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
05/07/2021
Report Year
2023
Filed Date
05/10/2023
Report Year
2021
Filed Date
05/12/2021
Report Year
2024
Filed Date
06/24/2024
Report Year
2022
Filed Date
07/06/2022
Document Images
2024 Annual Report
6/24/2024
Officer/Director/Shareholder Change
3/25/2024
Officer/Director/Shareholder Change
11/7/2023
2023 Annual Report
5/10/2023
Officer/Director/Shareholder Change
1/15/2023
More...
Other companies in Laveen