Maricopa Community Alliance Against Substance Abuse is a Nonprofit Corporation located in Maricopa, AZ. Established on August 23, 2013, this corporation is officially registered under the document number 18690033 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 18150 N Alterra Pkwy, Maricopa, AZ 85139, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Brandi Homan from Pinal County AZ, holding the position of CFO (Chief Financial Officer); Kim Park from Pinal County AZ, serving as the Other Officer; Matthew Reiter from Pinal County AZ, serving as the Other Officer; Priscilla Behnke from Pinal County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Brandi Homan as its official registered agent, located at 18150 N Alterra Parkway, Maricopa, AZ 85139.
As of the latest update, Maricopa Community Alliance Against Substance Abuse filed its last annual reports on May 30, 2024
Active
Updated 3/23/2025 5:15:16 AM
Maricopa Community Alliance Against Substance Abuse
Filing information
Company Name
Maricopa Community Alliance Against Substance Abuse
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18690033
Date Filed
August 23, 2013
Company Age
12 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
08/29/2013
Original Incorporation Date
08/23/2013
Domicile State
Arizona
Business Type
Other - Other - Maricopa Community Alliance Against Substance Abuse
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
08/23/2025
The data on Maricopa Community Alliance Against Substance Abuse was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
18150 N Alterra Pkwy
Maricopa, AZ 85139
Attention: Brandi Homan
County: Pinal
Last Updated: 05/30/2024
Maricopa, AZ 85139
Attention: Brandi Homan
County: Pinal
Last Updated: 05/30/2024
Statutory Agent Information
Brandi Homan
18150 N Alterra Parkway
Maricopa, Az 85139
Agent Last Updated: 05/30/2024
County: Pinal
Appointed Status: Active 4/22/2019
18150 N Alterra Parkway
Maricopa, Az 85139
Agent Last Updated: 05/30/2024
County: Pinal
Appointed Status: Active 4/22/2019
Officer/Director Details
Brandi Homan
CFO (Chief Financial Officer)
18150 N Alterra Pkwy, Po Box 144, Maricopa
Pinal County, AZ 85139
CFO (Chief Financial Officer)
18150 N Alterra Pkwy, Po Box 144, Maricopa
Pinal County, AZ 85139
Kim Park
Other Officer
18150 N Alterra Pkwy, Maricopa
Pinal County, AZ 85139
Other Officer
18150 N Alterra Pkwy, Maricopa
Pinal County, AZ 85139
Matthew Reiter
Other Officer
18150 N Alterra Pkwy, Maricopa
Pinal County, AZ 85139
Other Officer
18150 N Alterra Pkwy, Maricopa
Pinal County, AZ 85139
Priscilla Behnke
Director
22363 North Braden Road, Maricopa
Pinal County, AZ 85138
Director
22363 North Braden Road, Maricopa
Pinal County, AZ 85138
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24053016078793
Filed Date
5/30/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23080709304944
Filed Date
8/7/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22061615554275
Filed Date
6/16/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21082213569706
Filed Date
8/22/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20120815343265
Filed Date
12/8/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19061914234375
Filed Date
6/19/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19061914234374
Filed Date
6/19/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19053111540397
Filed Date
5/31/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19052916034498
Filed Date
5/29/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19042215421201
Filed Date
4/22/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19041720407968
Filed Date
4/17/2019
Status
Approved
Document Type
Reinstatement
Barcode ID
06247619
Filed Date
2/27/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06253804
Filed Date
2/20/2018
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
18121912319979
Filed Date
12/18/2017
Status
Approved
Document Type
Reinstatement
Barcode ID
05869637
Filed Date
3/20/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05872896
Filed Date
3/16/2017
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05747011
Filed Date
12/2/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05339726
Filed Date
12/15/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04902652
Filed Date
12/5/2014
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04383854
Filed Date
8/23/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
8/23/2013
Barcode ID
Name Type
True Name
Name
MARICOPA COMMUNITY ALLIANCE AGAINST SUBSTANCE ABUSE
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
02/20/2018
Report Year
2016
Filed Date
03/16/2017
Report Year
2018
Filed Date
04/22/2019
Report Year
2019
Filed Date
05/29/2019
Report Year
2024
Filed Date
05/30/2024
More...
Document Images
2024 Annual Report
5/30/2024
2023 Annual Report
8/7/2023
2022 Annual Report
6/16/2022
2021 Annual Report
8/22/2021
2020 Annual Report
12/8/2020
More...
Other companies in Maricopa