Zonta International District 9 is a Nonprofit Corporation located in Maricopa, AZ. Established on September 9, 2022, this corporation is officially registered under the document number 23421679 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 20975 N. Sweet Drams 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: Brittany Vaughan from Los Angeles County CA, holding the position of Director; Gloria Salas from Los Angeles County CA, serving as the President; Gwendolyn Black from Orange County CA, serving as the Treasurer; Ingrid Ebert from Pinal County AZ, serving as the Secretary; Lisa Cain from Orange County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Debbie Anqwood as its official registered agent, located at 20975 N. Sweet Dreams Dr., Maricopa, AZ 85138.
As of the latest update, Zonta International District 9 filed its last annual reports on July 21, 2024
Active
Updated 2/13/2025 7:26:10 PM
Zonta International District 9
Filing information
Company Name
Zonta International District 9
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23421679
Date Filed
September 9, 2022
Company Age
3 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/15/2023
Approval Date
09/30/2022
Original Incorporation Date
09/09/2022
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
09/09/2025
The data on Zonta International District 9 was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/13/2025.
Contact details
Principal Address
20975 N. Sweet Drams Dr.
Maricopa, AZ 85138
County: Pinal
Last Updated: 07/21/2024
Maricopa, AZ 85138
County: Pinal
Last Updated: 07/21/2024
Statutory Agent Information
Debbie Anqwood
20975 N. Sweet Dreams Dr.
Maricopa, Az 85138
Agent Last Updated: 07/21/2024
County: Pinal
Appointed Status: Active 9/30/2022
20975 N. Sweet Dreams Dr.
Maricopa, Az 85138
Agent Last Updated: 07/21/2024
County: Pinal
Appointed Status: Active 9/30/2022
Officer/Director Details
Brittany Vaughan
Director
7135 Firmanent Ave Unit #2, Van Nuys
Los Angeles County, CA 91406
Director
7135 Firmanent Ave Unit #2, Van Nuys
Los Angeles County, CA 91406
Gloria Salas
President
425 S Orchard Ave, Burbank
Los Angeles County, CA 91506
President
425 S Orchard Ave, Burbank
Los Angeles County, CA 91506
Gwendolyn Black
Treasurer
19401 Olana Lane, Huntington Beach
Orange County, CA 92646
Treasurer
19401 Olana Lane, Huntington Beach
Orange County, CA 92646
Ingrid Ebert
Secretary
7144 W. Stony Quail Way, Florence
Pinal County, AZ 85132
Secretary
7144 W. Stony Quail Way, Florence
Pinal County, AZ 85132
Lisa Cain
Director
15 Whitecliff, Laguna Niguel
Orange County, CA 92677
Director
15 Whitecliff, Laguna Niguel
Orange County, CA 92677
Nicole Miller
Vice-President
27813 Villa Canyon Rd, Castaic
Los Angeles County, CA 91384
Vice-President
27813 Villa Canyon Rd, Castaic
Los Angeles County, CA 91384
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
24072914397641
Filed Date
7/29/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24072115410964
Filed Date
7/21/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23091508046346
Filed Date
9/15/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23091101136984
Filed Date
9/11/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22102113554084
Filed Date
10/21/2022
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
22090915035941
Filed Date
9/9/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/9/2022
Barcode ID
22090915035941
Name Type
True Name
Name
ZONTA INTERNATIONAL DISTRICT 9
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
07/21/2024
Report Year
2023
Filed Date
09/15/2023
Document Images
Officer/Director/Shareholder Change
7/29/2024
2024 Annual Report
7/21/2024
2023 Annual Report
9/15/2023
Delinquent Annual Report (Day 1)
9/11/2023
Officer/Director/Shareholder Change
10/21/2022
More...
Other companies in Maricopa