Stampede Football Family, Inc. is a Nonprofit Corporation located in Laveen, AZ. Established on November 2, 2016, this corporation is officially registered under the document number 21348993 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 8606 S 50th 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: John Dylan Krsul from Maricopa County AZ, holding the position of Secretary; Nycole Garcia from Maricopa County AZ, serving as the Vice-President; Vanessa Pastrano from Maricopa County AZ, serving as the Treasurer; Yomara Krsul from Maricopa County AZ, serving as the President; Yomara Krsul from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Yomara Krsul as its official registered agent, located at the same address as the corporation.
As of the latest update, Stampede Football Family, Inc. filed its last annual reports on September 15, 2025
Active
Updated 12/21/2025 2:10:22 AM
Stampede Football Family, Inc.
Filing information
Company Name
Stampede Football Family, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
21348993
Date Filed
November 2, 2016
Company Age
9 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/01/2021
Approval Date
12/01/2016
Original Incorporation Date
11/02/2016
Domicile State
Arizona
Business Type
Other - Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
11/02/2026
The data on Stampede Football Family, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/21/2025.
Contact details
Principal Address
8606 S 50th Lane
Laveen, AZ 85339
County: Maricopa
Last Updated: 09/15/2025
Laveen, AZ 85339
County: Maricopa
Last Updated: 09/15/2025
Statutory Agent Information
Yomara Krsul
8606 S 50th Lane
Laveen, Az 85339
Agent Last Updated: 09/15/2025
County: Maricopa
Appointed Status: Active 4/9/2025
8606 S 50th Lane
Laveen, Az 85339
Agent Last Updated: 09/15/2025
County: Maricopa
Appointed Status: Active 4/9/2025
Officer/Director Details
John Dylan Krsul
Secretary
8606 S 50th Ln, Laveen
Maricopa County, AZ 85339
Secretary
8606 S 50th Ln, Laveen
Maricopa County, AZ 85339
Nycole Garcia
Vice-President
7143 W Fawn Dr, Laveen
Maricopa County, AZ 85339
Vice-President
7143 W Fawn Dr, Laveen
Maricopa County, AZ 85339
Vanessa Pastrano
Treasurer
6823 S 68th Ln, Laveen
Maricopa County, AZ 85339
Treasurer
6823 S 68th Ln, Laveen
Maricopa County, AZ 85339
Yomara Krsul
President
8606 S 50th Lane, Laveen
Maricopa County, AZ 85339
President
8606 S 50th Lane, Laveen
Maricopa County, AZ 85339
Yomara Krsul
Director
8606 S 50th Lane, Laveen
Maricopa County, AZ 85339
Director
8606 S 50th Lane, Laveen
Maricopa County, AZ 85339
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25091512440415
Filed Date
9/15/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
25040908118821
Filed Date
4/9/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24072708152543
Filed Date
7/27/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24062217527163
Filed Date
6/22/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23100309013007
Filed Date
10/3/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22121411219625
Filed Date
12/14/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22100310186637
Filed Date
10/3/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22092615176233
Filed Date
9/26/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22081610208657
Filed Date
8/16/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22081610148605
Filed Date
8/16/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22081610128583
Filed Date
8/16/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22081610078557
Filed Date
8/16/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21110221294367
Filed Date
11/2/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21060117112144
Filed Date
6/1/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21053101285255
Filed Date
5/31/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19090411048957
Filed Date
9/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19090410538868
Filed Date
9/4/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
06315001
Filed Date
4/16/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06283522
Filed Date
3/14/2018
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05826597
Filed Date
2/21/2017
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05713455
Filed Date
11/2/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/2/2016
Barcode ID
Name Type
True Name
Name
STAMPEDE FOOTBALL FAMILY, INC.
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
03/14/2018
Report Year
2024
Filed Date
04/09/2025
Report Year
2020
Filed Date
06/01/2021
Report Year
2019
Filed Date
09/04/2019
Report Year
2018
Filed Date
09/04/2019
More...
Document Images
2025 Annual Report
9/15/2025
2024 Annual Report
4/9/2025
Officer/Director/Shareholder Change
7/27/2024
Officer/Director/Shareholder Change
6/22/2024
2023 Annual Report
10/3/2023
More...
Other companies in Laveen