Mandatory Eight Count Cancer Foundation is a Nonprofit Corporation located in Laveen, AZ. Established on November 22, 2016, this corporation is officially registered under the document number 21180181 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 5739 W Beth Dr, Laveen, AZ 85339, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Deja Hicks from Maricopa County AZ, holding the position of Director; Raymond Young from Maricopa County AZ, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ray Young as its official registered agent, located at 5739 W. Beth Dr, Laveen, AZ 85339.
As of the latest update, Mandatory Eight Count Cancer Foundation filed its last annual reports on August 25, 2023
Active
Updated 3/23/2025 3:47:29 AM
Mandatory Eight Count Cancer Foundation
Filing information
Company Name
Mandatory Eight Count Cancer Foundation
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
21180181
Date Filed
November 22, 2016
Company Age
8 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/27/2021
Approval Date
08/24/2018
Original Incorporation Date
11/22/2016
Domicile State
Arizona
Business Type
Health Care And Social Assistance
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
11/22/2024
Years Due
2024
The data on Mandatory Eight Count Cancer Foundation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
5739 W Beth Dr
Laveen, AZ 85339
County: Maricopa
Last Updated: 08/25/2023
Laveen, AZ 85339
County: Maricopa
Last Updated: 08/25/2023
Statutory Agent Information
Ray Young
5739 W. Beth Dr
Laveen, Az 85339
Agent Last Updated: 08/25/2023
County: Maricopa
Appointed Status: Active
5739 W. Beth Dr
Laveen, Az 85339
Agent Last Updated: 08/25/2023
County: Maricopa
Appointed Status: Active
Officer/Director Details
Deja Hicks
Director
5739 W Beth Dr, Laveen
Maricopa County, AZ 85339
Director
5739 W Beth Dr, Laveen
Maricopa County, AZ 85339
Raymond Young
CEO (Chief Executive Officer)
5739 W. Beth Dr, Laveen
Maricopa County, AZ 85339
CEO (Chief Executive Officer)
5739 W. Beth Dr, Laveen
Maricopa County, AZ 85339
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
24031813346800
Filed Date
3/18/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23082514409219
Filed Date
8/25/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22110810298151
Filed Date
11/8/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21112211163264
Filed Date
11/22/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21082713112625
Filed Date
8/27/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21073101572688
Filed Date
7/31/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21053001234276
Filed Date
5/30/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19092309564095
Filed Date
9/23/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19042411298935
Filed Date
4/24/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
18082407380944
Filed Date
8/24/2018
Status
Approved
Document Type
Reinstatement
Barcode ID
23090613583117
Filed Date
8/24/2018
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05733770
Filed Date
11/22/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/22/2016
Barcode ID
Name Type
True Name
Name
MANDATORY EIGHT COUNT CANCER FOUNDATION
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
04/24/2019
Report Year
2017
Filed Date
08/24/2018
Report Year
2023
Filed Date
08/25/2023
Report Year
2020
Filed Date
08/27/2021
Report Year
2019
Filed Date
09/23/2019
More...
Document Images
Officer/Director/Shareholder Change
3/18/2024
2023 Annual Report
8/25/2023
2022 Annual Report
11/8/2022
2021 Annual Report
11/22/2021
2020 Annual Report
8/27/2021
More...
Other companies in Laveen