Active
Updated 3/23/2025 3:42:18 AM

Cftn Payson

Cftn Payson is a Nonprofit Corporation located in Payson, AZ. Established on July 18, 2016, this corporation is officially registered under the document number 21086730 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 700 W Airport Rd, Payson, AZ 85541, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Barbara L Putman from Gila County AZ, holding the position of Secretary; Michael Maiden from Maricopa County AZ, serving as the Director; Stephanie R Mcdonald from Gila County AZ, serving as the Director; Timothy R Mcdonald from Gila County AZ, serving as the President; Timothy R Mcdonald from Gila County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Wendell C Putman as its official registered agent, located at 913 W Sherwood Dr, Payson, AZ 85541.

As of the latest update, Cftn Payson filed its last annual reports on June 4, 2024

Filing information

Company Name Cftn Payson
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 21086730
Date Filed July 18, 2016
Company Age 9 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 07/21/2016
Original Incorporation Date 07/18/2016
Domicile State Arizona
Business Type Other - Other - Religious Organization
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/18/2025

The data on Cftn Payson was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

700 W Airport Rd
Payson, AZ 85541
County: Gila
Last Updated: 06/04/2024

Statutory Agent Information

Wendell C Putman
913 W Sherwood Dr
Payson, Az 85541
Agent Last Updated: 06/04/2024
County: Gila
Appointed Status: Active 10/22/2020

Officer/Director Details

Barbara L Putman
Secretary
700 W Airport Rd, Payson
Gila County, AZ 85541
Michael Maiden
Director
6225 N Central Ave, Phoenix
Maricopa County, AZ 85012
Stephanie R Mcdonald
Director
700 W Airport Rd, Payson
Gila County, AZ 85541
Timothy R Mcdonald
President
700 W Airport Rd, Payson
Gila County, AZ 85541
Timothy R Mcdonald
Director
700 W Airport Rd, Payson
Gila County, AZ 85541

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24101110513571
Filed Date 10/11/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24060416585923
Filed Date 6/4/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061817184104
Filed Date 6/18/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22052013205661
Filed Date 5/20/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21070916245735
Filed Date 7/9/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20102113327008
Filed Date 10/21/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20082109407812
Filed Date 8/22/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20082109417814
Filed Date 8/21/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20040211269283
Filed Date 4/2/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20040211219265
Filed Date 4/2/2020
Status Approved
Document Type 2018 Annual Report
Barcode ID 19080811565776
Filed Date 8/8/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19080811565774
Filed Date 8/8/2019
Status Approved
Document Type Reinstatement
Barcode ID 06210253
Filed Date 1/20/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 06206263
Filed Date 1/11/2018
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05617608
Filed Date 8/9/2016
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05584000
Filed Date 7/18/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/18/2016
Barcode ID
Name Type True Name
Name CFTN PAYSON

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 01/11/2018
Report Year 2022
Filed Date 05/20/2022
Report Year 2024
Filed Date 06/04/2024
Report Year 2023
Filed Date 06/18/2023
Report Year 2021
Filed Date 07/09/2021
More...

Document Images

More...