Active
Updated 7/15/2025 12:00:00 AM

Eve's Place, Inc.

Eve's Place, Inc. is a Nonprofit Corporation located in Peoria, AZ. Established on October 1, 2018, this corporation is officially registered under the document number 4199914 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8877 N 107th Ave Ste 302-497, Peoria, AZ 85345-7474, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Corporate Agents, Inc. as its official registered agent, located at 2108 N St Ste C, Sacramento, CA 95816.

Filing information

Company Name Eve's Place, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4199914
Date Filed October 1, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business NON-PROFIT SOICC13

The data on Eve's Place, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474

Mailing Address

8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474

Agent

1505 Corporation
California Corporate Agents, Inc.
2108 N St Ste C
Sacramento, CA 95816

Principal(s)

Chief Financial Officer
Bonnie Horsley
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
Director
Crystal James
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
Director
James Powell
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
Chief Executive Officer
Laura Horsley
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
Director
Lisa Gill
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
Secretary
Myra Roper
8877 N 107th Ave Ste 302-497
Peoria, AZ 85345-7474
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/22/2024
Effective Date
Description

Principal Address 1
From: 8877 N. 107th Ave., Ste 302-497
To: 8877 N 107th Ave

Principal Address 2
From:
To: Ste 302-497

Principal Postal Code
From: 85345
To: 85345-7474

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/19/2023
Effective Date
Description

Principal Address 1
From: 10448 W Coggins Dr
To: 8877 N. 107th Ave., Ste 302-497

Principal City
From: Sun City
To: Peoria

Principal Postal Code
From: 85351
To: 85345

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 7/21/2022
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/30/2019
Effective Date
Description
More...

Document Images