Active
Updated 3/23/2025 4:18:58 AM

Arizona Biosafety Alliance, Inc.

Arizona Biosafety Alliance, Inc. is a Nonprofit Corporation located in Maricopa, AZ. Established on November 26, 2012, this corporation is officially registered under the document number 18059036 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 18843 N Madison Rd, Maricopa, AZ 85139, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Amanda Rice from Maricopa County AZ, holding the position of President; Amanda Rice from Pinal County AZ, serving as the Director; Emily Williams from Maricopa County AZ, serving as the Treasurer; Gregory Powell from Maricopa County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Amanda Rice as its official registered agent.

As of the latest update, Arizona Biosafety Alliance, Inc. filed its last annual reports on September 7, 2022

Filing information

Company Name Arizona Biosafety Alliance, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18059036
Date Filed November 26, 2012
Company Age 12 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/07/2019
Approval Date 12/11/2012
Original Incorporation Date 11/26/2012
Original Publish Date 01/28/2013
Domicile State Arizona
Business Type Other - Other - Non-profit Organization
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/26/2025

The data on Arizona Biosafety Alliance, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

18843 N Madison Rd
Maricopa, AZ 85139
Attention: Azba
County: Pinal
Last Updated: 11/01/2024

Statutory Agent Information

Amanda Rice
Agent Last Updated: 11/01/2024
Appointed Status: Active 5/25/2023
Mailing Address: 522 North Central Avenue, Box 2264, Phoenix, Az 85002, USA

Officer/Director Details

Amanda Rice
President
18843 N Madison Rd, Maricopa
Maricopa County, AZ 85139
Amanda Rice
Director
18843 N Madison Rd, Maricopa
Pinal County, AZ 85139
Emily Williams
Treasurer
1367 W. Maria Lane, Tempe
Maricopa County, AZ 85284
Gregory Powell
Secretary
2041 S. Longmore, Mesa
Maricopa County, AZ 85202

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 25013108205317
Filed Date 1/31/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24110108479758
Filed Date 11/1/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24030714101160
Filed Date 3/7/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23111307588775
Filed Date 11/13/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23050912128383
Filed Date 5/9/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23050110194311
Filed Date 5/1/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23041116244202
Filed Date 4/11/2023
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 23041114573566
Filed Date 4/11/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22090713327511
Filed Date 9/7/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22040815555784
Filed Date 4/8/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22031713424598
Filed Date 3/17/2022
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22020215568889
Filed Date 2/2/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22011212497170
Filed Date 1/12/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22010514083528
Filed Date 1/5/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22010415459386
Filed Date 1/4/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21110108586129
Filed Date 11/1/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20110615034202
Filed Date 11/6/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20062117370276
Filed Date 6/21/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20022812236301
Filed Date 2/28/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19090719128202
Filed Date 9/7/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19041117199601
Filed Date 4/11/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19040621050686
Filed Date 4/6/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06122260
Filed Date 11/2/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05837407
Filed Date 3/3/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05796152
Filed Date 1/25/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05777262
Filed Date 1/11/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05653464
Filed Date 9/7/2016
Status APPROVED
Document Type Statutory Agent Resignation
Barcode ID 05378951
Filed Date 2/16/2016
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05378952
Filed Date 2/16/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05378953
Filed Date 2/16/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05275728
Filed Date 10/21/2015
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05219284
Filed Date 8/31/2015
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05219261
Filed Date 8/31/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04836577
Filed Date 10/31/2014
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 04596771
Filed Date 3/7/2014
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 04596772
Filed Date 3/7/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04527858
Filed Date 1/6/2014
Status Accepted
Document Type Articles of Amendment - Nonprofit
Barcode ID 04498308
Filed Date 12/11/2013
Status APPROVED
Document Type 2013 Annual Report
Barcode ID 04491235
Filed Date 11/4/2013
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04157038
Filed Date 1/28/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04072594
Filed Date 11/26/2012
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/26/2012
Barcode ID
Name Type True Name
Name ARIZONA BIOSAFETY ALLIANCE, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/11/2019
Report Year 2016
Filed Date 09/07/2016
Report Year 2019
Filed Date 09/07/2019
Report Year 2022
Filed Date 09/07/2022
Report Year 2015
Filed Date 10/21/2015
More...

Document Images

More...