Mayer Area Community Service Center is a Nonprofit Corporation located in Mayer, AZ. Established on February 8, 2013, this corporation is officially registered under the document number 18240219 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 10051 Miami St, Mayer, AZ 86333, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Arlene Sexton from Yavapai County AZ, holding the position of President; Carol Chamberlain from Yavapai County AZ, serving as the Director; June Thurman from Yavapai County AZ, serving as the Secretary; Mary Susan Coatney from Yavapai County AZ, serving as the Treasurer; Tom Thurman from Yavapai County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Carol Chamberlain as its official registered agent, located at the same address as the corporation.
As of the latest update, Mayer Area Community Service Center filed its last annual reports on January 9, 2025
Active
Updated 3/23/2025 4:24:23 AM
Mayer Area Community Service Center
Filing information
Company Name
Mayer Area Community Service Center
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18240219
Date Filed
February 8, 2013
Company Age
12 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/08/2021
Approval Date
03/19/2013
Original Incorporation Date
02/08/2013
Original Publish Date
07/12/2013
Domicile State
Arizona
Business Type
Accommodation And Food Services
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/08/2026
The data on Mayer Area Community Service Center was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
10051 Miami St
Mayer, AZ 86333
Attention: Carol Chamberlain
County: Yavapai
Last Updated: 01/11/2025
Mayer, AZ 86333
Attention: Carol Chamberlain
County: Yavapai
Last Updated: 01/11/2025
Statutory Agent Information
Carol Chamberlain
10051 Miami St
Mayer, Az 86333
Agent Last Updated: 01/11/2025
County: Yavapai
Appointed Status: Active 1/11/2025
Mailing Address: 10051 Miami St , Po Box 883, Mayer, Az 86333, USA
10051 Miami St
Mayer, Az 86333
Agent Last Updated: 01/11/2025
County: Yavapai
Appointed Status: Active 1/11/2025
Mailing Address: 10051 Miami St , Po Box 883, Mayer, Az 86333, USA
Officer/Director Details
Arlene Sexton
President
14154 E. Meadow Rd, Dewey
Yavapai County, AZ 86327
President
14154 E. Meadow Rd, Dewey
Yavapai County, AZ 86327
Carol Chamberlain
Director
12385 E Central Ave, Mayer
Yavapai County, AZ 86333
Director
12385 E Central Ave, Mayer
Yavapai County, AZ 86333
June Thurman
Secretary
Po Box 1182, Mayer
Yavapai County, AZ 86333
Secretary
Po Box 1182, Mayer
Yavapai County, AZ 86333
Mary Susan Coatney
Treasurer
Po Box 551, Mayer
Yavapai County, AZ 86333
Treasurer
Po Box 551, Mayer
Yavapai County, AZ 86333
Tom Thurman
Vice-President
P O Box 1182, Mayer
Yavapai County, AZ 86333
Vice-President
P O Box 1182, Mayer
Yavapai County, AZ 86333
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25010909077648
Filed Date
1/9/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24020711035659
Filed Date
2/7/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23062708282413
Filed Date
6/27/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22042910099780
Filed Date
4/29/2022
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
21080411488910
Filed Date
8/4/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21061716123303
Filed Date
6/17/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21050714587013
Filed Date
5/7/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21042801153210
Filed Date
4/28/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19011516455533
Filed Date
1/15/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19011517105675
Filed Date
1/15/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18120420585496
Filed Date
12/4/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18110615192618
Filed Date
11/6/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18110616052887
Filed Date
11/6/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06205177
Filed Date
1/9/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05803633
Filed Date
1/18/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05354737
Filed Date
1/4/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04933619
Filed Date
1/9/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04557565
Filed Date
1/31/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04350257
Filed Date
7/12/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04195318
Filed Date
3/7/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/8/2013
Barcode ID
Name Type
Former Name
Name
MAYER AREA MEALS ON WHEELS, INC.
Effective Date
8/4/2021
Barcode ID
21080411488910
Name Type
True Name
Name
Mayer Area Community Service Center
Annual Reports
Report Year
Filed Date
Report Year
2016
Filed Date
01/04/2016
Report Year
2015
Filed Date
01/09/2015
Report Year
2018
Filed Date
01/09/2018
Report Year
2025
Filed Date
01/09/2025
Report Year
2019
Filed Date
01/15/2019
More...
Document Images
2025 Annual Report
1/9/2025
2024 Annual Report
2/7/2024
2023 Annual Report
6/27/2023
2022 Annual Report
4/29/2022
Articles of Amendment
8/4/2021
More...
Other companies in Mayer