Cochise Stronghold Post 141, Inc. is a Nonprofit Corporation located in Pearce, AZ. Established on December 18, 2014, this corporation is officially registered under the document number 19223135 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 114 Ford Rd, Pearce, AZ 85625, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Mike Griley from Cochise County AZ, holding the position of Vice-President; Robert Fino from Cochise County AZ, serving as the Officer; Robert Fino from Cochise County AZ, serving as the Director; Thomas R Walters from Cochise County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Fino as its official registered agent, located at 104 W. Windsong Lane, Pearce, AZ 85625.
As of the latest update, Cochise Stronghold Post 141, Inc. filed its last annual reports on January 21, 2022
Active
Updated 3/21/2025 3:35:44 AM
Cochise Stronghold Post 141, Inc.
Filing information
Company Name
Cochise Stronghold Post 141, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19223135
Date Filed
December 18, 2014
Company Age
10 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/22/2022
Approval Date
01/30/2015
Original Incorporation Date
12/18/2014
Domicile State
Arizona
Business Type
Civic
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
12/18/2022
Years Due
2022,
2023,
2024
The data on Cochise Stronghold Post 141, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
114 Ford Rd
Pearce, AZ 85625
County: Cochise
Last Updated: 03/30/2018
Pearce, AZ 85625
County: Cochise
Last Updated: 03/30/2018
Statutory Agent Information
Robert Fino
104 W. Windsong Lane
Pearce, Az 85625
Agent Last Updated: 01/22/2022
County: Cochise
Appointed Status: Active 1/22/2022
Mailing Address: P.o. Box 824, Pearce, Az 85625, USA
104 W. Windsong Lane
Pearce, Az 85625
Agent Last Updated: 01/22/2022
County: Cochise
Appointed Status: Active 1/22/2022
Mailing Address: P.o. Box 824, Pearce, Az 85625, USA
Officer/Director Details
Mike Griley
Vice-President
1235 W Js Ranch Rd, Cochise
Cochise County, AZ 85606
Vice-President
1235 W Js Ranch Rd, Cochise
Cochise County, AZ 85606
Robert Fino
Officer
Po Box 824, Pearce
Cochise County, AZ 85625
Officer
Po Box 824, Pearce
Cochise County, AZ 85625
Robert Fino
Director
P.o. Box 824, Pearce
Cochise County, AZ 85625
Director
P.o. Box 824, Pearce
Cochise County, AZ 85625
Thomas R Walters
President
Po Box 551, Pearce
Cochise County, AZ 85625
President
Po Box 551, Pearce
Cochise County, AZ 85625
Document History
Document Type
Barcode ID
Date
Status
Document Type
2021 Annual Report
Barcode ID
22012113108168
Filed Date
1/21/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
22012113108166
Filed Date
1/21/2022
Status
Approved
Document Type
2019 Annual Report
Barcode ID
22012113108164
Filed Date
1/21/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21090801236646
Filed Date
9/8/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21070801456091
Filed Date
7/8/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050401146996
Filed Date
5/4/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19041814360870
Filed Date
4/18/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06302316
Filed Date
3/29/2018
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05885079
Filed Date
3/27/2017
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05469372
Filed Date
4/19/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/18/2014
Barcode ID
Name Type
True Name
Name
COCHISE STRONGHOLD POST 141, INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
01/21/2022
Report Year
2020
Filed Date
01/21/2022
Report Year
2019
Filed Date
01/21/2022
Report Year
2016
Filed Date
03/27/2017
Report Year
2017
Filed Date
03/29/2018
More...
Document Images
2021 Annual Report
1/21/2022
2020 Annual Report
1/21/2022
2019 Annual Report
1/21/2022
Delinquent Annual Report (Day 126)
9/8/2021
Delinquent Annual Report (Day 61)
7/8/2021
More...
Other companies in Pearce