American University Of Sovereign Nations Inc. is a Nonprofit Corporation located in Miami, AZ. Established on August 9, 2013, this corporation is officially registered under the document number F18660848 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 52235 E Black Jack Rd, Miami, AZ 85539, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ananya Tritipthumrongchok from , holding the position of Director; Angelica Baylon from , serving as the Director; Carmela Roybal from Santa Fe County NM, serving as the Director; Christina Reidhead from Mckinley County NM, serving as the Officer; Chutatip Umavijani from , serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System Ct Corporation System as its official registered agent, located at 3800 N Central Ave Suite 460, Phoenix, AZ 85012.
As of the latest update, American University Of Sovereign Nations Inc. filed its last annual reports on July 30, 2023
Active
Updated 3/22/2025 10:39:16 PM
American University Of Sovereign Nations Inc.
Filing information
Company Name
American University Of Sovereign Nations Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
F18660848
Date Filed
August 9, 2013
Company Age
12 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
08/09/2018
Original Incorporation Date
08/09/2013
Original Publish Date
08/21/2013
Domicile State
Delaware
Business Type
Educational Services
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
08/09/2025
The data on American University Of Sovereign Nations Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
52235 E Black Jack Rd
Miami, AZ 85539
County: Gila
Last Updated: 08/03/2024
Miami, AZ 85539
County: Gila
Last Updated: 08/03/2024
Entity Principal Office Address
%the Corporation Trust Company 1209 Orange St
Wilmington, De 19801
Last Updated: 08/03/2024
County: New Castle
Wilmington, De 19801
Last Updated: 08/03/2024
County: New Castle
Statutory Agent Information
Ct Corporation System Ct Corporation System
3800 N Central Ave Suite 460
Phoenix, Az 85012
Agent Last Updated: 08/03/2024
County: Maricopa
Appointed Status: Active
3800 N Central Ave Suite 460
Phoenix, Az 85012
Agent Last Updated: 08/03/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Ananya Tritipthumrongchok
Director
Director
Angelica Baylon
Director
Director
Carmela Roybal
Director
2840 Calle Princesa Juana, Santa Fe
Santa Fe County, NM 87507
Director
2840 Calle Princesa Juana, Santa Fe
Santa Fe County, NM 87507
Christina Reidhead
Officer
Navajo Technical University, Crownpoint
Mckinley County, NM 87313
Officer
Navajo Technical University, Crownpoint
Mckinley County, NM 87313
Chutatip Umavijani
Director
Director
Dale Frederick
Director
1539 N Diane St, Mesa
Maricopa County, AZ 85203
Director
1539 N Diane St, Mesa
Maricopa County, AZ 85203
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24080321587038
Filed Date
8/3/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23073007360198
Filed Date
7/30/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22080809401150
Filed Date
8/8/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21080107164286
Filed Date
8/1/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21062412119726
Filed Date
6/24/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20071408473491
Filed Date
7/14/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19072517447025
Filed Date
7/25/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18082816385284
Filed Date
8/28/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18080916591095
Filed Date
8/9/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18072110321222
Filed Date
7/17/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
06129419
Filed Date
11/16/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
06033984
Filed Date
8/24/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06022492
Filed Date
7/29/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05615233
Filed Date
8/3/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05569447
Filed Date
7/14/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05553229
Filed Date
6/13/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05516624
Filed Date
5/31/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05344955
Filed Date
12/18/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05235209
Filed Date
11/18/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05235208
Filed Date
11/18/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05193866
Filed Date
8/7/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05114753
Filed Date
5/11/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04766202
Filed Date
7/23/2014
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04518881
Filed Date
12/26/2013
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04431075
Filed Date
10/15/2013
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04389433
Filed Date
8/21/2013
Status
Accepted
Document Type
Application for Authority
Barcode ID
04338847
Filed Date
8/9/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
8/9/2013
Barcode ID
Name Type
True Name
Name
AMERICAN UNIVERSITY OF SOVEREIGN NATIONS INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
07/14/2020
Report Year
2014
Filed Date
07/23/2014
Report Year
2019
Filed Date
07/25/2019
Report Year
2017
Filed Date
07/29/2017
Report Year
2023
Filed Date
07/30/2023
More...
Document Images
2024 Annual Report
8/3/2024
2023 Annual Report
7/30/2023
2022 Annual Report
8/8/2022
2021 Annual Report
8/1/2021
Officer/Director/Shareholder Change
6/24/2021
More...
Other companies in Miami