Meals Of Joy is a Nonprofit Corporation located in Litchfield Park, AZ. Established on December 5, 2014, this corporation is officially registered under the document number 19689765 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 555 E Plaza Circle, Suite C, 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: Brian Day from Maricopa County AZ, holding the position of Director; Edward Brabham Jr from Maricopa County AZ, serving as the Director; Jaime Wasden-ryum from Maricopa County AZ, serving as the Director; Jeannette G Barsky from Maricopa County AZ, serving as the Director; Jim Frey from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Brian Day as its official registered agent, located at the same address as the corporation.
As of the latest update, Meals Of Joy filed its last annual reports on July 10, 2024
Active
Updated 3/21/2025 4:01:23 PM
Meals Of Joy
Filing information
Company Name
Meals Of Joy
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19689765
Date Filed
December 5, 2014
Company Age
10 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/08/2021
Approval Date
12/24/2014
Original Incorporation Date
12/05/2014
Domicile State
Arizona
Business Type
Other - Other - Non-profit
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/05/2025
The data on Meals Of Joy was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
555 E Plaza Circle, Suite C
Litchfield Park, AZ 85340
Attention: Larry Cervarich
County: Maricopa
Last Updated: 12/03/2024
Litchfield Park, AZ 85340
Attention: Larry Cervarich
County: Maricopa
Last Updated: 12/03/2024
Statutory Agent Information
Brian Day
555 E Plaza Circle, Suite C
Litchfield Park, Az 85340
Agent Last Updated: 12/03/2024
County: Maricopa
Appointed Status: Active 7/11/2024
555 E Plaza Circle, Suite C
Litchfield Park, Az 85340
Agent Last Updated: 12/03/2024
County: Maricopa
Appointed Status: Active 7/11/2024
Officer/Director Details
Brian Day
Director
17259 W. Watkins St, Goodyear
Maricopa County, AZ 85338
Director
17259 W. Watkins St, Goodyear
Maricopa County, AZ 85338
Edward Brabham Jr
Director
18284 W. Beck Ln., Surprise
Maricopa County, AZ 85388
Director
18284 W. Beck Ln., Surprise
Maricopa County, AZ 85388
Jaime Wasden-ryum
Director
8263 W. Thunderbird Rd., #120, Peoria
Maricopa County, AZ 85381
Director
8263 W. Thunderbird Rd., #120, Peoria
Maricopa County, AZ 85381
Jeannette G Barsky
Director
2726 N. 170th Ave, Goodyear
Maricopa County, AZ 85395
Director
2726 N. 170th Ave, Goodyear
Maricopa County, AZ 85395
Jim Frey
President
16375 W. Sheila Lane, Goodyear
Maricopa County, AZ 85395
President
16375 W. Sheila Lane, Goodyear
Maricopa County, AZ 85395
John Pugsley
Director
14825 W. Piccadilly Rd, Goodyear
Maricopa County, AZ 85395
Director
14825 W. Piccadilly Rd, Goodyear
Maricopa County, AZ 85395
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24120315091048
Filed Date
12/3/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24100111238907
Filed Date
10/1/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24071014276302
Filed Date
7/10/2024
Status
Approved
Document Type
2022 Annual Report
Barcode ID
24071014276299
Filed Date
7/10/2024
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
23082316211655
Filed Date
8/23/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22121501212885
Filed Date
12/15/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22121410589433
Filed Date
12/14/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21120816166222
Filed Date
12/8/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21120701207315
Filed Date
12/7/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21092310321579
Filed Date
9/23/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21040710047673
Filed Date
4/7/2021
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
21040614254341
Filed Date
4/6/2021
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
20071315551863
Filed Date
7/13/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19120412292569
Filed Date
12/5/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19040520150068
Filed Date
4/5/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06150681
Filed Date
12/5/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05852060
Filed Date
3/1/2017
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05370759
Filed Date
1/20/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04963715
Filed Date
1/26/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04896990
Filed Date
12/19/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/5/2014
Barcode ID
Name Type
Former Name
Name
SCOSIC
Effective Date
7/13/2020
Barcode ID
20071315551863
Name Type
True Name
Name
Meals of Joy
Annual Reports
Report Year
Filed Date
Report Year
2015
Filed Date
01/20/2016
Report Year
2016
Filed Date
03/01/2017
Report Year
2018
Filed Date
04/05/2019
Report Year
2020
Filed Date
04/07/2021
Report Year
2023
Filed Date
07/10/2024
More...
Document Images
2024 Annual Report
12/3/2024
Officer/Director/Shareholder Change
10/1/2024
2023 Annual Report
7/10/2024
2022 Annual Report
7/10/2024
Certificate of Good Standing
8/23/2023
More...
Other companies in Litchfield Park