Agape House Of Prescott, Inc. is a Nonprofit Corporation located in Prescott, AZ. Established on January 31, 2013, this corporation is officially registered under the document number 18222374 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 815 Gail Gardner Way Suite A, Prescott, AZ 86305, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Barbara Schmit from Yavapai County AZ, holding the position of Secretary; Gregory Riordan from Yavapai County AZ, serving as the Officer; James Chris Ziolkowski from Yavapai County AZ, serving as the Officer; Jim Trail from Yavapai County AZ, serving as the Chairman of the Board of Directors; Robert Blake from Yavapai County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Rebekah Mitchell as its official registered agent, located at 815 Gail Gardner Way Suite A, Suite #459, Prescott, AZ 86305.
As of the latest update, Agape House Of Prescott, Inc. filed its last annual reports on January 12, 2023
Active
Updated 3/23/2025 4:23:49 AM
Agape House Of Prescott, Inc.
Filing information
Company Name
Agape House Of Prescott, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18222374
Date Filed
January 31, 2013
Company Age
12 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/14/2019
Approval Date
03/14/2013
Original Incorporation Date
01/31/2013
Domicile State
Arizona
Business Type
Health Care And Social Assistance
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/31/2026
The data on Agape House Of Prescott, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
815 Gail Gardner Way Suite A
Prescott, AZ 86305
Attention: Agape House Of Prescott
County: Yavapai
Last Updated: 02/19/2025
Prescott, AZ 86305
Attention: Agape House Of Prescott
County: Yavapai
Last Updated: 02/19/2025
Statutory Agent Information
Rebekah Mitchell
815 Gail Gardner Way Suite A, Suite #459
Prescott, Az 86305
Agent Last Updated: 02/19/2025
County: Yavapai
Appointed Status: Active 2/19/2025
815 Gail Gardner Way Suite A, Suite #459
Prescott, Az 86305
Agent Last Updated: 02/19/2025
County: Yavapai
Appointed Status: Active 2/19/2025
Officer/Director Details
Barbara Schmit
Secretary
303 E. Gurley St. #459, Prescott
Yavapai County, AZ 86301
Secretary
303 E. Gurley St. #459, Prescott
Yavapai County, AZ 86301
Gregory Riordan
Officer
815 Gail Gardner Way Suite A, Prescott
Yavapai County, AZ 86305
Officer
815 Gail Gardner Way Suite A, Prescott
Yavapai County, AZ 86305
James Chris Ziolkowski
Officer
303 E. Gurley St. #459, Prescott
Yavapai County, AZ 86301
Officer
303 E. Gurley St. #459, Prescott
Yavapai County, AZ 86301
Jim Trail
Chairman of the Board of Directors
303 E. Gurley Steet, #459, Prescott
Yavapai County, AZ 86305
Chairman of the Board of Directors
303 E. Gurley Steet, #459, Prescott
Yavapai County, AZ 86305
Robert Blake
Treasurer
303 E. Gurley Street, #459, Prescott
Yavapai County, AZ 86301
Treasurer
303 E. Gurley Street, #459, Prescott
Yavapai County, AZ 86301
Robert Brad Scott
Officer
815 Gail Gardner Way Suite A, Prescott
Yavapai County, AZ 86305
Officer
815 Gail Gardner Way Suite A, Prescott
Yavapai County, AZ 86305
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
25013011222140
Filed Date
1/30/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25013011132071
Filed Date
1/30/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25013011122060
Filed Date
1/30/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25010709435714
Filed Date
1/7/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24110509520034
Filed Date
11/5/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032715180403
Filed Date
3/27/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032715160391
Filed Date
3/27/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24012612287943
Filed Date
1/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23011212071271
Filed Date
1/12/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22071314563053
Filed Date
7/13/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22031314106297
Filed Date
3/13/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22012014033932
Filed Date
1/20/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22011510418375
Filed Date
1/15/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22011510398373
Filed Date
1/15/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22011510378370
Filed Date
1/15/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22011510348368
Filed Date
1/15/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21102508463961
Filed Date
10/25/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21102508463962
Filed Date
10/25/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21101215245132
Filed Date
10/12/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21100517535669
Filed Date
10/5/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21062308522872
Filed Date
6/23/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21062308522870
Filed Date
6/23/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21012722369821
Filed Date
1/27/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20012906064019
Filed Date
1/29/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19051414313576
Filed Date
5/14/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19051413153043
Filed Date
5/14/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19013121035523
Filed Date
1/31/2019
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
06306845
Filed Date
4/20/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06306844
Filed Date
4/20/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06238554
Filed Date
1/31/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05810227
Filed Date
1/24/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05354105
Filed Date
1/3/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04944027
Filed Date
1/21/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04549737
Filed Date
1/20/2014
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04195336
Filed Date
3/7/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/31/2013
Barcode ID
Name Type
True Name
Name
AGAPE HOUSE OF PRESCOTT, INC.
Annual Reports
Report Year
Filed Date
Report Year
2016
Filed Date
01/03/2016
Report Year
2023
Filed Date
01/12/2023
Report Year
2014
Filed Date
01/20/2014
Report Year
2022
Filed Date
01/20/2022
Report Year
2015
Filed Date
01/21/2015
More...
Document Images
Statement of Change
1/30/2025
Officer/Director/Shareholder Change
1/30/2025
2025 Annual Report
1/30/2025
Officer/Director/Shareholder Change
1/7/2025
Officer/Director/Shareholder Change
11/5/2024
More...
Other companies in Prescott