Active
Updated 3/23/2025 4:23:49 AM

Agape House Of Prescott, Inc.

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

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

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

Officer/Director Details

Barbara Schmit
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
James Chris Ziolkowski
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
Robert Blake
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
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

More...