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
Active
Updated 3/21/2025 5:15:33 PM
Mha Foundation
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
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
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
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
Bobby Davis
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
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
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
Director
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
John Naughton
Treasurer
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
Treasurer
431 S Beeline Hwy #1, Payson
Gila County, AZ 85541
Jolynn Schinstock
Director
431 S. Beeline Hwy #1, Payson
Gila County, AZ 85541
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
2025 Annual Report
3/5/2025
Certificate of Good Standing
1/14/2025
6/21/2024 - Records Request - Uncertified Copies - Corporations
6/21/2024 - Records Request - Uncertified Copies - Corporations
2024 Annual Report
2/15/2024
More...
Other companies in Payson