Firebird Science Booster Club is a Nonprofit Corporation located in Paradise Valley, AZ. Established on January 3, 2020, this corporation is officially registered under the document number 23049442 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 6935 E Gold Dust Ave, Paradise Vly, AZ 85253, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ann Hammersly from Maricopa County AZ, holding the position of Treasurer; Jennifer Maccoll from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jennifer Lynn Maccoll as its official registered agent, located at 6150 E Surrey Ave, Scottsdale, Scottsdale, AZ 85254.
As of the latest update, Firebird Science Booster Club filed its last annual reports on December 8, 2025
Active
Updated 12/9/2025 7:14:27 AM
Firebird Science Booster Club
Filing information
Company Name
Firebird Science Booster Club
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23049442
Date Filed
January 3, 2020
Company Age
6 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/22/2021
Approval Date
01/08/2020
Original Incorporation Date
01/03/2020
Domicile State
Arizona
Business Type
Educational Services
Life Period
Perpetual
Last Annual Report Filed
2026
Annual Report Due Date
01/03/2027
The data on Firebird Science Booster Club was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/9/2025.
Contact details
Principal Address
6935 E Gold Dust Ave
Paradise Vly, AZ 85253
Attention: Jennifer Maccoll
County: Maricopa
Last Updated: 12/08/2025
Paradise Vly, AZ 85253
Attention: Jennifer Maccoll
County: Maricopa
Last Updated: 12/08/2025
Statutory Agent Information
Jennifer Lynn Maccoll
6150 E Surrey Ave, Scottsdale
Scottsdale, Az 85254
Agent Last Updated: 12/08/2025
County: Maricopa
Appointed Status: Active 12/8/2025
6150 E Surrey Ave, Scottsdale
Scottsdale, Az 85254
Agent Last Updated: 12/08/2025
County: Maricopa
Appointed Status: Active 12/8/2025
Officer/Director Details
Ann Hammersly
Treasurer
6102 E. Hillery Drive, Scottsdale
Maricopa County, AZ 85254
Treasurer
6102 E. Hillery Drive, Scottsdale
Maricopa County, AZ 85254
Jennifer Maccoll
Director
6150 E. Surrey Ave., Scottsdale
Maricopa County, AZ 85254
Director
6150 E. Surrey Ave., Scottsdale
Maricopa County, AZ 85254
Document History
Document Type
Barcode ID
Date
Status
Document Type
2026 Annual Report
Barcode ID
25120809234524
Filed Date
12/8/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25080520424596
Filed Date
8/5/2025
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
25071811243869
Filed Date
7/18/2025
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
25071811173842
Filed Date
7/18/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25061009035383
Filed Date
6/10/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
24100506404488
Filed Date
10/5/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23110413195310
Filed Date
11/4/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22100509145478
Filed Date
10/5/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22010210221075
Filed Date
1/2/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21082218169945
Filed Date
8/22/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21081001289079
Filed Date
8/10/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20010311077363
Filed Date
1/3/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/3/2020
Barcode ID
20010311077363
Name Type
True Name
Name
Firebird Science Booster Club
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
01/02/2022
Report Year
2021
Filed Date
08/22/2021
Report Year
2023
Filed Date
10/05/2022
Report Year
2025
Filed Date
10/05/2024
Report Year
2024
Filed Date
11/04/2023
More...
Document Images
2026 Annual Report
12/8/2025
Officer/Director/Shareholder Change
8/5/2025
Statutory Agent Resignation
7/18/2025
Statutory Agent Resignation
7/18/2025
Officer/Director/Shareholder Change
6/10/2025
More...
Other companies in Paradise Valley