Nhs Cheer Boosters, Inc is a Nonprofit Corporation located in Nogales, AZ. Established on October 18, 2018, this corporation is officially registered under the document number 1911742 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1905 N. Apache Boulevard, Nogales, AZ 85621, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ana Lizette Gallardo from Santa Cruz County AZ, holding the position of Treasurer; Christina Alvarez from Santa Cruz County AZ, serving as the Secretary; Irazema Bacon from Santa Cruz County AZ, serving as the President; Irazema Bacon from Santa Cruz County AZ, serving as the Director; Ruby Vega from Santa Cruz County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Daniel J Coogan as its official registered agent, located at 825 N Grand Ave #200, Nogales, AZ 85621.
As of the latest update, Nhs Cheer Boosters, Inc filed its last annual reports on September 20, 2022
Active
Updated 3/21/2025 3:05:35 AM
Nhs Cheer Boosters, Inc
Filing information
Company Name
Nhs Cheer Boosters, Inc
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1911742
Date Filed
October 18, 2018
Company Age
7 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/22/2021
Approval Date
10/30/2018
Original Incorporation Date
10/18/2018
Domicile State
Arizona
Business Type
Dance Club
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
10/18/2023
Years Due
2023,
2024
The data on Nhs Cheer Boosters, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
1905 N. Apache Boulevard
Nogales, AZ 85621
County: Santa Cruz
Last Updated: 09/20/2022
Nogales, AZ 85621
County: Santa Cruz
Last Updated: 09/20/2022
Statutory Agent Information
Daniel J Coogan
825 N Grand Ave #200
Nogales, Az 85621
Agent Last Updated: 09/20/2022
County: Santa Cruz
Appointed Status: Active 10/30/2018
825 N Grand Ave #200
Nogales, Az 85621
Agent Last Updated: 09/20/2022
County: Santa Cruz
Appointed Status: Active 10/30/2018
Officer/Director Details
Ana Lizette Gallardo
Treasurer
449 E Calle Culiacan, Nogales
Santa Cruz County, AZ 85621
Treasurer
449 E Calle Culiacan, Nogales
Santa Cruz County, AZ 85621
Christina Alvarez
Secretary
3169 N Sue Dr, Nogales
Santa Cruz County, AZ 85621
Secretary
3169 N Sue Dr, Nogales
Santa Cruz County, AZ 85621
Irazema Bacon
President
101 Cachalote, Rio Rico
Santa Cruz County, AZ 85648
President
101 Cachalote, Rio Rico
Santa Cruz County, AZ 85648
Irazema Bacon
Director
101 Cachalote, Rio Rico
Santa Cruz County, AZ 85648
Director
101 Cachalote, Rio Rico
Santa Cruz County, AZ 85648
Ruby Vega
Vice-President
1080 OrdoƱez Ct, Rio Rico
Santa Cruz County, AZ 85648
Vice-President
1080 OrdoƱez Ct, Rio Rico
Santa Cruz County, AZ 85648
Document History
Document Type
Barcode ID
Date
Status
Document Type
2022 Annual Report
Barcode ID
22092016058974
Filed Date
9/20/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21102212380399
Filed Date
10/22/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21102001219582
Filed Date
10/20/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21010713318903
Filed Date
1/7/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20102810125283
Filed Date
10/28/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19121212273273
Filed Date
12/12/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
18102213359752
Filed Date
10/22/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/22/2018
Barcode ID
18102213359752
Name Type
True Name
Name
NHS Cheer Boosters, Inc
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
09/20/2022
Report Year
2021
Filed Date
10/22/2021
Report Year
2020
Filed Date
10/28/2020
Report Year
2019
Filed Date
12/12/2019
Document Images
2022 Annual Report
9/20/2022
2021 Annual Report
10/22/2021
Delinquent Annual Report (Day 1)
10/20/2021
Officer/Director/Shareholder Change
1/7/2021
2020 Annual Report
10/28/2020
More...
Other companies in Nogales