Active
Updated 3/23/2025 3:42:20 AM

Grand Canyon Chapter Of The International Code Council

Grand Canyon Chapter Of The International Code Council is a Nonprofit Corporation located in Payson, AZ. Established on July 18, 2016, this corporation is officially registered under the document number 21086751 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 608 E. Highway 260, Payson, AZ 85541, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Cherry St Green from Gila County AZ, holding the position of Secretary; Dan Trout from Gila County AZ, serving as the Vice-President; Marshall Larson from Gila County AZ, serving as the Director; Randy Pluimer from Gila County AZ, serving as the Treasurer; Ray Lahay from Gila County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Randy Pluimer as its official registered agent, located at the same address as the corporation.

As of the latest update, Grand Canyon Chapter Of The International Code Council filed its last annual reports on June 12, 2024

Filing information

Company Name Grand Canyon Chapter Of The International Code Council
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 21086751
Date Filed July 18, 2016
Company Age 9 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/14/2024
Approval Date 07/21/2016
Original Incorporation Date 07/18/2016
Domicile State Arizona
Business Type Other - Non-profit
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/18/2025

The data on Grand Canyon Chapter Of The International Code Council was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

608 E. Highway 260
Payson, AZ 85541
County: Gila
Last Updated: 06/14/2024

Statutory Agent Information

Randy Pluimer
608 E. Highway 260
Payson, Az 85541
Agent Last Updated: 06/14/2024
County: Gila
Appointed Status: Active 6/14/2024

Officer/Director Details

Cherry St Green
Secretary
608 E. Highway 260, Payson
Gila County, AZ 85541
Dan Trout
Vice-President
608 E. Highway 260, Payson
Gila County, AZ 85541
Marshall Larson
Director
608 E. Highway 260, Payson
Gila County, AZ 85541
Randy Pluimer
Treasurer
608 E. Highway 260, Payson
Gila County, AZ 85541
Ray Lahay
President
608 E. Highway 260, Payson
Gila County, AZ 85541
Tiffany Thomas
Director
608 E. Highway 260, Payson
Gila County, AZ 85541
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Reinstatement
Barcode ID 24061711237213
Filed Date 6/12/2024
Status Approved
Document Type 2019 Annual Report
Barcode ID 24061212073432
Filed Date 6/12/2024
Status Approved
Document Type 2020 Annual Report
Barcode ID 24061212073433
Filed Date 6/12/2024
Status Approved
Document Type 2021 Annual Report
Barcode ID 24061212083434
Filed Date 6/12/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 24061212083436
Filed Date 6/12/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24061212083439
Filed Date 6/12/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24061212083440
Filed Date 6/12/2024
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21100401206867
Filed Date 10/4/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21073101532623
Filed Date 7/31/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21053001204170
Filed Date 5/30/2021
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 20021108077145
Filed Date 2/11/2020
Status Approved
Document Type 2018 Annual Report
Barcode ID 06331928
Filed Date 4/19/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05918777
Filed Date 4/29/2017
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05584001
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 GRAND CANYON CHAPTER OF THE INTERNATIONAL CODE COUNCIL

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/19/2018
Report Year 2017
Filed Date 04/29/2017
Report Year 2019
Filed Date 06/12/2024
Report Year 2020
Filed Date 06/12/2024
Report Year 2021
Filed Date 06/12/2024
More...

Document Images

More...