Active
Updated 12/17/2025 1:45:06 PM

Hope House Of Arizona, Inc

Hope House Of Arizona, Inc is a Nonprofit Corporation located in Litchfield Park, AZ. Established on March 2, 2017, this corporation is officially registered under the document number 21658232 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 13618 W Windsor Blvd, Litchfield Park, AZ 85340, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Annann Hong from Maricopa County AZ, holding the position of Treasurer; Barbara Bivens from Maricopa County AZ, serving as the Secretary; D Previn Carr from Maricopa County AZ, serving as the Director; Kimberly E Carr from Maricopa County AZ, serving as the CEO (Chief Executive Officer); Ronald F Hughes from Santa Clara County CA, serving as the Chairman of the Board of Directors, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Kimberly E Carr as its official registered agent, located at the same address as the corporation.

As of the latest update, Hope House Of Arizona, Inc filed its last annual reports on March 4, 2023

Filing information

Company Name Hope House Of Arizona, Inc
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 21658232
Date Filed March 2, 2017
Company Age 8 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 03/04/2023
Approval Date 03/06/2017
Original Incorporation Date 03/02/2017
Domicile State Arizona
Business Type Other - Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/02/2026

The data on Hope House Of Arizona, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.

Contact details

Principal Address

13618 W Windsor Blvd
Litchfield Park, AZ 85340
County: Maricopa
Last Updated: 05/05/2025

Statutory Agent Information

Kimberly E Carr
13618 W Windsor Blvd
Litchfield Park, Az 85340
Agent Last Updated: 05/05/2025
County: Maricopa
Appointed Status: Active

Officer/Director Details

Annann Hong
Treasurer
13514 W Avalon Dr., Avondale
Maricopa County, AZ 85392
Barbara Bivens
Secretary
2404 N 211th Ln, Buckeye
Maricopa County, AZ 85396
D Previn Carr
Director
13618 W Windsor Blvd, Litchfield Park
Maricopa County, AZ 85340
Kimberly E Carr
CEO (Chief Executive Officer)
13618 W Windsor Blvd, Litchfield Park
Maricopa County, AZ 85340
Ronald F Hughes
Chairman of the Board of Directors
I Berry Drive, Mountain View
Santa Clara County, CA 94043

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25050515162122
Filed Date 5/5/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24101020412423
Filed Date 10/10/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23030409506911
Filed Date 3/4/2023
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 23030401206694
Filed Date 3/4/2023
Status Approved
Document Type Articles of Amendment - For-Profit
Barcode ID 22032108253319
Filed Date 3/21/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22031400266690
Filed Date 3/14/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 22031400266688
Filed Date 3/14/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 22031400266686
Filed Date 3/14/2022
Status Approved
Document Type 2019 Annual Report
Barcode ID 22031400266684
Filed Date 3/14/2022
Status Approved
Document Type 2018 Annual Report
Barcode ID 22031400266682
Filed Date 3/14/2022
Status Approved
Document Type Articles of Incorporation - For-Profit
Barcode ID 05831389
Filed Date 3/2/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/2/2017
Barcode ID
Name Type True Name
Name HOPE HOUSE OF ARIZONA, INC

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/04/2023
Report Year 2022
Filed Date 03/14/2022
Report Year 2021
Filed Date 03/14/2022
Report Year 2020
Filed Date 03/14/2022
Report Year 2019
Filed Date 03/14/2022
More...

Document Images

More...