Active
Updated 12/24/2025 12:14:20 AM

Church On Randall Place

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

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

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

Officer/Director Details

Diana Mayo
Secretary
Po Box 2191, Pine
Gila County, AZ 85544
John Lake
Director
802 N Bavarian Way, Payson
Gila County, AZ 85541
John Loren Lake
President
802 N Bavarian Way, Payson
Gila County, AZ 85541
Nelson Beck
Director
4889 Darlene Circle, Strawberry
Gila County, AZ 85544
Samuel Woods
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

More...