Active
Updated 3/21/2025 5:15:33 PM

Mha Foundation

Mha Foundation is a Nonprofit Corporation located in Payson, AZ. Established on April 1, 2015, this corporation is officially registered under the document number 19956475 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 431 S. Beeline Hwy #1, Payson, AZ 85541, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Bj Bollier from Gila County AZ, holding the position of Director; Bobby Davis from Gila County AZ, serving as the Director; Cliff Potts from Gila County AZ, serving as the Vice-President; Jennifer Smith from Gila County AZ, serving as the Director; John Naughton from Gila County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Heather L Stage as its official registered agent, located at 431 S Beeline Hwy, Suite 1, Payson, AZ 85541.

As of the latest update, Mha Foundation filed its last annual reports on March 5, 2025

Filing information

Company Name Mha Foundation
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 19956475
Date Filed April 1, 2015
Company Age 10 years 8 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/05/2019
Approval Date 04/06/2015
Original Incorporation Date 04/01/2015
Domicile State Arizona
Business Type Other - Other - Other - Charitable 501(c)3
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 04/01/2026

The data on Mha Foundation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

431 S. Beeline Hwy #1
Payson, AZ 85541
Attention: Heather L. Stage
County: Gila
Last Updated: 03/05/2025

Statutory Agent Information

Heather L Stage
431 S Beeline Hwy, Suite 1
Payson, Az 85541
Agent Last Updated: 03/05/2025
County: Gila
Appointed Status: Active 3/5/2025
Mailing Address: 431s. Beeline Hwy, Suite 1, Payson, Az 85541, USA

Officer/Director Details

Bj Bollier
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
Bobby Davis
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
Cliff Potts
Vice-President
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
Jennifer Smith
Director
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
John Naughton
Treasurer
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
Jolynn Schinstock
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25030510567831
Filed Date 3/5/2025
Status Approved
Document Type Certificate of Good Standing
Barcode ID 25011412018255
Filed Date 1/14/2025
Status Approved
Document Type Records Request - Uncertified Copies - Corporations
Barcode ID 24062109273982
Filed Date 6/21/2024
Status Approved
Document Type Records Request - Uncertified Copies - Corporations
Barcode ID 24062109263977
Filed Date 6/21/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24021510440104
Filed Date 2/15/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23020313081049
Filed Date 2/3/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22121610528912
Filed Date 12/16/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22010512122598
Filed Date 1/5/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21032212402143
Filed Date 3/22/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20101310282280
Filed Date 10/14/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20092813068706
Filed Date 9/28/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20092413531328
Filed Date 9/24/2020
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 20092413531327
Filed Date 9/24/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20092314488046
Filed Date 9/23/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20041510498504
Filed Date 4/15/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19120209584714
Filed Date 12/2/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19090409038067
Filed Date 9/4/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19042516075235
Filed Date 4/25/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19040410512965
Filed Date 4/4/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06250870
Filed Date 2/14/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05913318
Filed Date 4/21/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05839935
Filed Date 3/1/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05465430
Filed Date 4/1/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05261774
Filed Date 10/30/2015
Status Accepted
Document Type Affidavit of Publication
Barcode ID 05087147
Filed Date 4/9/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05005469
Filed Date 4/1/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/1/2015
Barcode ID
Name Type True Name
Name MHA FOUNDATION

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/05/2022
Report Year 2023
Filed Date 02/03/2023
Report Year 2018
Filed Date 02/14/2018
Report Year 2024
Filed Date 02/15/2024
Report Year 2025
Filed Date 03/05/2025
More...

Document Images

6/21/2024 - Records Request - Uncertified Copies - Corporations
6/21/2024 - Records Request - Uncertified Copies - Corporations
More...