Active
Updated 3/23/2025 4:00:19 AM

G.e.m. Environmental Nfp

G.e.m. Environmental Nfp is a Nonprofit Corporation located in Prescott, AZ. Established on March 27, 2017, this corporation is officially registered under the document number 21727914 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1215 Gail Gardner Way, Prescott, AZ 86305, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Alejandro Martinez Jr from Yavapai County AZ, holding the position of Director; Ashley Mcdonough from Yavapai County AZ, serving as the Director; Ashley Mcdonough from Yavapai County AZ, serving as the Vice-President; Charles Wayman Trujillo from Yavapai County AZ, serving as the Director; Emily Godin from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Eric M Welsh as its official registered agent, located at 1150 Paar Drive, Prescott, AZ 86305.

As of the latest update, G.e.m. Environmental Nfp filed its last annual reports on March 6, 2025

Filing information

Company Name G.e.m. Environmental Nfp
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 21727914
Date Filed March 27, 2017
Company Age 8 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 03/28/2017
Original Incorporation Date 03/27/2017
Domicile State Arizona
Business Type Any Legal Purpose
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/27/2026

The data on G.e.m. Environmental Nfp was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

1215 Gail Gardner Way
Prescott, AZ 86305
Attention: Gem Environmental Nfp
County: Yavapai
Last Updated: 03/06/2025

Statutory Agent Information

Eric M Welsh
1150 Paar Drive
Prescott, Az 86305
Agent Last Updated: 03/06/2025
County: Yavapai
Appointed Status: Active
Mailing Address: P.o. Box 12052, Prescott, Az 86304, USA

Officer/Director Details

Alejandro Martinez Jr
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Ashley Mcdonough
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Ashley Mcdonough
Vice-President
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Charles Wayman Trujillo
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Emily Godin
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Eric M Welsh
Chairman of the Board of Directors
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25030610282295
Filed Date 3/6/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24110815445131
Filed Date 11/8/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24010812164537
Filed Date 1/8/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23100315355734
Filed Date 10/3/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23041114073203
Filed Date 4/11/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23022513490595
Filed Date 2/25/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22060711489721
Filed Date 6/7/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22011012067543
Filed Date 1/10/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21111112592937
Filed Date 11/11/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21090711033747
Filed Date 9/7/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21031011302895
Filed Date 3/10/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20092323009143
Filed Date 9/23/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20090120188915
Filed Date 9/1/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20090120188914
Filed Date 9/1/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 19123016488235
Filed Date 12/30/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19031008166111
Filed Date 3/10/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 18121813257088
Filed Date 12/18/2018
Status Approved
Document Type Statement of Change - Corps
Barcode ID 06194254
Filed Date 1/2/2018
Status APPROVED
Document Type 2018 Annual Report
Barcode ID 06196209
Filed Date 12/29/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 06004065
Filed Date 7/31/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05903121
Filed Date 4/20/2017
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05875778
Filed Date 3/27/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/27/2017
Barcode ID
Name Type True Name
Name G.E.M. ENVIRONMENTAL NFP

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/08/2024
Report Year 2022
Filed Date 01/10/2022
Report Year 2023
Filed Date 02/25/2023
Report Year 2025
Filed Date 03/06/2025
Report Year 2019
Filed Date 03/10/2019
More...

Document Images

More...