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, located at the same address as the corporation.
As of the latest update, Arizona Biosafety Alliance, Inc. filed its last annual reports on September 7, 2022
Active
Updated 12/25/2025 2:29:10 PM
Arizona Biosafety Alliance, Inc.
Filing information
Company Name
Arizona Biosafety Alliance, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18059036
Date Filed
November 26, 2012
Company Age
13 years 1 month
State
AZ
Status
Active
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 - Other - Non-profit Organization
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
11/26/2026
The data on Arizona Biosafety Alliance, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/25/2025.
Contact details
Principal Address
18843 N Madison Rd
Maricopa, AZ 85139
Attention: Azba
County: Pinal
Last Updated: 11/20/2025
Maricopa, AZ 85139
Attention: Azba
County: Pinal
Last Updated: 11/20/2025
Statutory Agent Information
Amanda Rice
18843 N Madison Rd
Maricopa, Az 85139
Agent Last Updated: 11/20/2025
County: Pinal
Appointed Status: Active 5/25/2023
Mailing Address: 522 North Central Avenue, Box 2264, Phoenix, Az 85002, USA
18843 N Madison Rd
Maricopa, Az 85139
Agent Last Updated: 11/20/2025
County: Pinal
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
President
18843 N Madison Rd, Maricopa
Maricopa County, AZ 85139
Amanda Rice
Director
18843 N Madison Rd, Maricopa
Pinal County, AZ 85139
Director
18843 N Madison Rd, Maricopa
Pinal County, AZ 85139
Emily Williams
Treasurer
1367 W. Maria Lane, Tempe
Maricopa County, AZ 85284
Treasurer
1367 W. Maria Lane, Tempe
Maricopa County, AZ 85284
Gregory Powell
Secretary
2041 S. Longmore, Mesa
Maricopa County, AZ 85202
Secretary
2041 S. Longmore, Mesa
Maricopa County, AZ 85202
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25112021031135
Filed Date
11/20/2025
Status
Approved
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
2025 Annual Report
11/20/2025
Officer/Director/Shareholder Change
1/31/2025
2024 Annual Report
11/1/2024
Officer/Director/Shareholder Change
3/7/2024
2023 Annual Report
11/13/2023
More...
Other companies in Maricopa