Active
Updated 3/31/2025 12:00:00 AM

Border Youth Tennis Exchange, Inc

Border Youth Tennis Exchange, Inc is a Nonprofit Corporation located in Nogales, AZ. Established on March 28, 2023, this corporation is officially registered under the document number 5612356 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1171 W Target Range Rd, Nogales, AZ 85621 and mailing address is 4100 Redwood Rd Ste 20a #435, Oakland, CA 94619, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Charles Cutler as its official registered agent, located at 4100 Redwood Rd Ste 20a #435, Oakland, CA 94619.

Filing information

Company Name Border Youth Tennis Exchange, Inc
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 5612356
Date Filed March 28, 2023
Company Age 2 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Non-profit sports and enrichment organization

The data on Border Youth Tennis Exchange, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

1171 W Target Range Rd
Nogales, AZ 85621

Mailing Address

4100 Redwood Rd Ste 20a #435
Oakland, CA 94619

Agent

Individual
Charles Cutler
4100 Redwood Rd Ste 20a #435
Oakland, CA 94619

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Charlie Cutler
3129 Guido St
Oakland, CA 94602
Charlie Cutler
3129 Guido St
Oakland, CA 94602
Erik Lee
1422 S. Apache Dr
Chandler, AZ 85286
Lauren Barnikow
1655 Chestnut #302
San Francisco, CA 94123
Mary Darling
455 W Crawford St
Nogales, AZ 85621
Melody Buckner
260 W. Greenock Drive
Tucson, AZ 85737
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/30/2024
Effective Date
Description

Annual Report Due Date
From: 6/26/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Charles Cutler 3129 Guido St oakland, CA 94602
To: Charles Cutler 4100 Redwood Rd oakland, CA 94619

Event Type Initial Filing
Filed Date 3/28/2023
Effective Date
Description

Document Images

Other companies in Nogales