Church On Randall Place is a Nonprofit Corporation located in Pine, AZ. Established on October 14, 2014, this corporation is officially registered under the document number 19585792 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 6338 W. Randall Place, Pine, AZ 85544, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Diana Mayo from Gila County AZ, holding the position of Secretary; John Lake from Gila County AZ, serving as the Director; John Loren Lake from Gila County AZ, serving as the President; Nelson Beck from Gila County AZ, serving as the Director; Samuel Woods from Gila County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Erven Brown as its official registered agent, located at C/o Litigation Agent Services Llc, 1221 E. Osborn Rd.#105, Phoenix, AZ 85014.
As of the latest update, Church On Randall Place filed its last annual reports on September 10, 2024
Active
Updated 12/24/2025 12:14:20 AM
Church On Randall Place
Filing information
Company Name
Church On Randall Place
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19585792
Date Filed
October 14, 2014
Company Age
11 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/17/2023
Approval Date
11/12/2014
Original Incorporation Date
10/14/2014
Domicile State
Arizona
Business Type
Other - Other - Other - Church On Randall Place
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
10/14/2026
The data on Church On Randall Place was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.
Contact details
Principal Address
6338 W. Randall Place
Pine, AZ 85544
County: Gila
Last Updated: 10/14/2025
Pine, AZ 85544
County: Gila
Last Updated: 10/14/2025
Statutory Agent Information
Robert Erven Brown
C/o Litigation Agent Services Llc, 1221 E. Osborn Rd.#105
Phoenix, Az 85014
Agent Last Updated: 10/14/2025
County: Maricopa
Appointed Status: Active
C/o Litigation Agent Services Llc, 1221 E. Osborn Rd.#105
Phoenix, Az 85014
Agent Last Updated: 10/14/2025
County: Maricopa
Appointed Status: Active
Officer/Director Details
Diana Mayo
Secretary
Po Box 2191, Pine
Gila County, AZ 85544
Secretary
Po Box 2191, Pine
Gila County, AZ 85544
John Lake
Director
802 N Bavarian Way, Payson
Gila County, AZ 85541
Director
802 N Bavarian Way, Payson
Gila County, AZ 85541
John Loren Lake
President
802 N Bavarian Way, Payson
Gila County, AZ 85541
President
802 N Bavarian Way, Payson
Gila County, AZ 85541
Nelson Beck
Director
4889 Darlene Circle, Strawberry
Gila County, AZ 85544
Director
4889 Darlene Circle, Strawberry
Gila County, AZ 85544
Samuel Woods
Director
2106 N Carrell Circles, Payson
Gila County, AZ 85541
Director
2106 N Carrell Circles, Payson
Gila County, AZ 85541
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25101416188273
Filed Date
10/14/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25101418098699
Filed Date
10/14/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24091017218307
Filed Date
9/10/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23111808391126
Filed Date
11/18/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23102012558266
Filed Date
10/20/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23102009196782
Filed Date
10/20/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23101716416784
Filed Date
10/17/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23101601278603
Filed Date
10/16/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23101311044786
Filed Date
10/13/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22101116204085
Filed Date
10/11/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22101116134000
Filed Date
10/11/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21101012079186
Filed Date
10/10/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20112211360660
Filed Date
11/22/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21031503408312
Filed Date
10/27/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19053013067439
Filed Date
5/29/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18111111572912
Filed Date
11/11/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
06091804
Filed Date
10/12/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06098262
Filed Date
10/8/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05699769
Filed Date
10/9/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05257711
Filed Date
10/4/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05160440
Filed Date
7/8/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04854389
Filed Date
1/15/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04855014
Filed Date
11/6/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/14/2014
Barcode ID
Name Type
True Name
Name
CHURCH ON RANDALL PLACE
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
09/10/2024
Report Year
2015
Filed Date
10/04/2015
Report Year
2017
Filed Date
10/08/2017
Report Year
2016
Filed Date
10/09/2016
Report Year
2021
Filed Date
10/10/2021
More...
Document Images
Officer/Director/Shareholder Change
10/14/2025
2025 Annual Report
10/14/2025
2024 Annual Report
9/10/2024
Officer/Director/Shareholder Change
11/18/2023
Statement of Change
10/20/2023
More...
Other companies in Pine