Encore At Eastmark Homeowners Association is a Nonprofit Corporation located in Prescott, AZ. Established on January 2, 2014, this corporation is officially registered under the document number 18952242 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3205 Lakeside Village, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Connie M Gigous from Maricopa County AZ, holding the position of Director; David Winstandley from Maricopa County AZ, serving as the Treasurer; Deborah Schwerin from Maricopa County AZ, serving as the Director; Jeffrey Nichols from Maricopa County AZ, serving as the Director; Mike Garcia from Maricopa County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Community Asset Management LLC as its official registered agent, located at the same address as the corporation.
As of the latest update, Encore At Eastmark Homeowners Association filed its last annual reports on January 29, 2021
Active
Updated 3/23/2025 6:38:58 AM
Encore At Eastmark Homeowners Association
Filing information
Company Name
Encore At Eastmark Homeowners Association
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18952242
Date Filed
January 2, 2014
Company Age
11 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/23/2022
Approval Date
02/27/2014
Original Incorporation Date
01/02/2014
Domicile State
Arizona
Business Type
Other - Homeowners Association
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
01/02/2025
Years Due
2025
The data on Encore At Eastmark Homeowners Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
3205 Lakeside Village
Prescott, AZ 86301
Attention: Community Asset Management, LLC
County: Yavapai
Last Updated: 02/04/2025
Prescott, AZ 86301
Attention: Community Asset Management, LLC
County: Yavapai
Last Updated: 02/04/2025
Statutory Agent Information
Community Asset Management LLC
3205 Lakeside Village
Prescott, Az 86301
Agent Last Updated: 02/04/2025
County: Yavapai
Appointed Status: Active 2/4/2025
Mailing Address: Po Box 10000, Prescott, Az 86304, USA
3205 Lakeside Village
Prescott, Az 86301
Agent Last Updated: 02/04/2025
County: Yavapai
Appointed Status: Active 2/4/2025
Mailing Address: Po Box 10000, Prescott, Az 86304, USA
Officer/Director Details
Connie M Gigous
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
David Winstandley
Treasurer
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Treasurer
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Deborah Schwerin
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Jeffrey Nichols
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Director
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Mike Garcia
Secretary
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Secretary
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
Thomas Wolf
President
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
President
1600 W. Broadway Road, Suite 200, Tempe
Maricopa County, AZ 85282
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
25011013135665
Filed Date
1/10/2025
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
24102214464113
Filed Date
10/22/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23122811331244
Filed Date
12/28/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23041912110499
Filed Date
4/19/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22090215236987
Filed Date
9/2/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22052407553513
Filed Date
5/24/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22052313191252
Filed Date
5/23/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
22051101230360
Filed Date
5/11/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22030701270403
Filed Date
3/7/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22010401235703
Filed Date
1/4/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21012918039563
Filed Date
1/29/2021
Status
Approved
Document Type
Statement of Correction
Barcode ID
20021814335317
Filed Date
2/18/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20010912504592
Filed Date
1/9/2020
Status
Approved
Document Type
Amended Annual Report
Barcode ID
19052010407267
Filed Date
5/9/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19040305567893
Filed Date
4/3/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19012305449669
Filed Date
1/23/2019
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
18100314120313
Filed Date
10/2/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06194178
Filed Date
1/2/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05758274
Filed Date
12/19/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05366414
Filed Date
1/20/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04939194
Filed Date
1/30/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04646866
Filed Date
4/1/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04564880
Filed Date
2/25/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/2/2014
Barcode ID
Name Type
True Name
Name
ENCORE AT EASTMARK HOMEOWNERS ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/02/2018
Report Year
2020
Filed Date
01/09/2020
Report Year
2016
Filed Date
01/20/2016
Report Year
2019
Filed Date
01/23/2019
Report Year
2021
Filed Date
01/29/2021
More...
Document Images
Statement of Change
1/10/2025
Statutory Agent Resignation
10/22/2024
2024 Annual Report
12/28/2023
2023 Annual Report
4/19/2023
Officer/Director/Shareholder Change
9/2/2022
More...
Other companies in Prescott