Active
Updated 2/25/2025 10:37:21 PM

Center For Arizona Policy, Inc.

Center For Arizona Policy, Inc. is a Nonprofit Corporation located in Phoenix, AZ. Established on May 23, 2022, this corporation is officially registered under the document number 5089272 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2001 E Campbell Avenue, Suite 201, Phoenix, AZ 85016 and mailing address is Po Box 32428, Phoenix, AZ 85064, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Lydia Stele as its official registered agent, located at 5901 Camino Rocoso 109, San Clemente, CA 92673.

Filing information

Company Name Center For Arizona Policy, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 5089272
Date Filed May 23, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Center For Arizona Policy, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

2001 E Campbell Avenue, Suite 201
Phoenix, AZ 85016

Mailing Address

Po Box 32428
Phoenix, AZ 85064

Agent

Individual
Lydia Stele
5901 Camino Rocoso 109
San Clemente, CA 92673

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/16/2024
Effective Date
Description

CRA Changed
From: Lydia Stele 5901 Camino Rocoso san Clemente, CA 92673
To: Lydia Stele 5901 Camino Rocoso san Clemente, CA 92673

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/3/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 4222 E Thomas Rd
To: 2001 E Campbell Avenue

Principal Address 2
From: Ste 220
To: Suite 201

Principal Postal Code
From: 85018
To: 85016

Annual Report Due Date
From: 8/28/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/23/2022
Effective Date
Description

Document Images