Active
Updated 3/23/2025 3:21:02 AM

Va Health & Wellness Center Of Az

Va Health & Wellness Center Of Az is a Nonprofit Corporation located in Maricopa, AZ. Established on December 7, 2017, this corporation is officially registered under the document number 22409958 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 18961 N Shelby Dr, Maricopa, AZ 85138, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Amber Liermann from Pinal County AZ, holding the position of Secretary; Chrystal Ojon from Pinal County AZ, serving as the Director; Kent Ojon from Pinal County AZ, serving as the CEO (Chief Executive Officer); Kent Ojon from Pinal County AZ, serving as the Treasurer; Kenya Rivers from Pinal County AZ, serving as the Other Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Kent O'jon as its official registered agent, located at the same address as the corporation.

As of the latest update, Va Health & Wellness Center Of Az filed its last annual reports on May 17, 2021

Filing information

Company Name Va Health & Wellness Center Of Az
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 22409958
Date Filed December 7, 2017
Company Age 7 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 05/17/2021
Approval Date 12/13/2017
Original Incorporation Date 12/07/2017
Domicile State Arizona
Business Type Community Service For Veterans & Families
Life Period Perpetual
Last Annual Report Filed 2020
Annual Report Due Date 12/07/2021
Years Due 2021, 2022, 2023, 2024

The data on Va Health & Wellness Center Of Az was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

18961 N Shelby Dr
Maricopa, AZ 85138
Attention: Chrystal Allen-o'jon
County: Pinal
Last Updated: 02/21/2023

Statutory Agent Information

Kent O'jon
18961 N Shelby Dr
Maricopa, Az 85138
Agent Last Updated: 02/21/2023
County: Pinal
Appointed Status: Active 2/21/2023

Officer/Director Details

Amber Liermann
Secretary
18961 N Shelby Dr, Maricopa
Pinal County, AZ 85138
Chrystal Ojon
Director
18961 N Shelby Dr, Maricopa
Pinal County, AZ 85138
Kent Ojon
CEO (Chief Executive Officer)
18961 N Shelby Dr, Maricopa
Pinal County, AZ 85138
Kent Ojon
Treasurer
18961 N Shelby Dr, Maricopa
Pinal County, AZ 85138
Kenya Rivers
Other Officer
18961 N Shelby Dr, Maricopa
Pinal County, AZ 85138

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 25021210181708
Filed Date 2/12/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23020213126148
Filed Date 2/2/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22040812484717
Filed Date 4/8/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22032609517409
Filed Date 3/26/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22032517456982
Filed Date 3/25/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 21051709249003
Filed Date 5/17/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21051709248999
Filed Date 5/17/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 21051709248996
Filed Date 5/17/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21032601399539
Filed Date 3/26/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21011902033934
Filed Date 1/19/2021
Status Approved
Document Type Certificate of Good Standing
Barcode ID 20010708224682
Filed Date 1/7/2020
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 06143300
Filed Date 12/7/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/7/2017
Barcode ID
Name Type True Name
Name VA HEALTH & WELLNESS CENTER OF AZ

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 05/17/2021
Report Year 2019
Filed Date 05/17/2021
Report Year 2018
Filed Date 05/17/2021

Document Images

More...