Ridge-igo Post No. 23, American Legion, Department Of Arizona is a Nonprofit Corporation located in Nogales, AZ. Established on May 17, 2023, this corporation is officially registered under the document number 23333989 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 153 E. Charles St., Nogales, AZ 85621, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Anna E. Parada from Santa Cruz County AZ, holding the position of Director; Anna E. Parada from Santa Cruz County AZ, serving as the Officer; Cesar Navarro Parada from Santa Cruz County AZ, serving as the Officer; John F Doyle from Santa Cruz County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Anna E. Parada as its official registered agent, located at the same address as the corporation.
As of the latest update, Ridge-igo Post No. 23, American Legion, Department Of Arizona filed its last annual reports on April 3, 2025
Active
Updated 11/24/2025 7:50:51 AM
Ridge-igo Post No. 23, American Legion, Department Of Arizona
Filing information
Company Name
Ridge-igo Post No. 23, American Legion, Department Of Arizona
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23333989
Date Filed
May 17, 2023
Company Age
2 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/26/2024
Approval Date
05/25/2023
Original Incorporation Date
05/17/2023
Domicile State
Arizona
Business Type
Other - Domestic Non-profit
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
05/17/2026
The data on Ridge-igo Post No. 23, American Legion, Department Of Arizona was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 11/24/2025.
Contact details
Principal Address
153 E. Charles St.
Nogales, AZ 85621
Attention: Anna E. Parada
County: Santa Cruz
Last Updated: 04/03/2025
Nogales, AZ 85621
Attention: Anna E. Parada
County: Santa Cruz
Last Updated: 04/03/2025
Statutory Agent Information
Anna E. Parada
153 E. Charles St.
Nogales, Az 85621
Agent Last Updated: 04/03/2025
County: Santa Cruz
Appointed Status: Active 4/3/2025
153 E. Charles St.
Nogales, Az 85621
Agent Last Updated: 04/03/2025
County: Santa Cruz
Appointed Status: Active 4/3/2025
Officer/Director Details
Anna E. Parada
Director
153 E. Charles St., Nogales
Santa Cruz County, AZ 85621
Director
153 E. Charles St., Nogales
Santa Cruz County, AZ 85621
Anna E. Parada
Officer
153 E. Charles St., Nogales
Santa Cruz County, AZ 85621
Officer
153 E. Charles St., Nogales
Santa Cruz County, AZ 85621
Cesar Navarro Parada
Officer
150 Charles St., Nogales
Santa Cruz County, AZ 85621
Officer
150 Charles St., Nogales
Santa Cruz County, AZ 85621
John F Doyle
Officer
753 N. Perkins Ave, Nogales
Santa Cruz County, AZ 85621
Officer
753 N. Perkins Ave, Nogales
Santa Cruz County, AZ 85621
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25040317581638
Filed Date
4/3/2025
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
24102813453079
Filed Date
10/28/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24082615248197
Filed Date
8/26/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
24072801303326
Filed Date
7/28/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24051901150255
Filed Date
5/19/2024
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
23051711555367
Filed Date
5/17/2023
Status
Approved
Document Type
Microfiche
Barcode ID
24032825000510
Filed Date
Status
ACCEPTED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/17/2023
Barcode ID
23051711555367
Name Type
True Name
Name
RIDGE-IGO POST NO. 23, AMERICAN LEGION, DEPARTMENT OF ARIZONA
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
04/03/2025
Report Year
2024
Filed Date
08/26/2024
Document Images
2025 Annual Report
4/3/2025
Statutory Agent Resignation
10/28/2024
2024 Annual Report
8/26/2024
Delinquent Annual Report (Day 61)
7/28/2024
Delinquent Annual Report (Day 1)
5/19/2024
More...
Other companies in Nogales