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

Techforce Foundation

Techforce Foundation is a Nonprofit Corporation located in Phoenix, AZ. Established on November 18, 2014, this corporation is officially registered under the document number 3728146 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 12621 N. Tatum Blvd #304, Phoenix, AZ 85032, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Urs Agents Inc. as its official registered agent, located at 3675 Crestwood Parkway Suite 350, Duluth, GA 30096.

Filing information

Company Name Techforce Foundation
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3728146
Date Filed November 18, 2014
Company Age 10 years 8 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 CHARITABLE SOLICITATION

The data on Techforce Foundation 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

12621 N. Tatum Blvd #304
Phoenix, AZ 85032

Mailing Address

12621 N. Tatum Blvd #304
Phoenix, AZ 85032

Agent

1505 Corporation
Urs Agents Inc.
3675 Crestwood Parkway Suite 350
Duluth, GA 30096

Principal(s)

Chief Executive Officer
Angie Babin
12621 N. Tatum Blvd #304
Phoenix, AZ 85032
Secretary
David Ellis
12621 N. Tatum Blvd #304
Phoenix, AZ 85032
Authorized person for 4 entities. See all →
Chief Financial Officer
Paul Halsch
12621 N. Tatum Blvd #304
Phoenix, AZ 85032
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/3/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/17/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 4848 E. Cactus Rd., #505-304
To: 12621 N. Tatum Blvd #304

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85254
To: 85032

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/29/2017
Effective Date
Description
Event Type Amendment
Filed Date 11/27/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0806035
To:

Legacy Comment
From: Name Change From: Universal Technical Institute Foundation
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/13/2015
Effective Date
Description
More...

Document Images