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
Active
Updated 3/23/2025 4:00:19 AM
G.e.m. Environmental Nfp
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
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
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
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Ashley Mcdonough
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Ashley Mcdonough
Vice-President
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Vice-President
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Charles Wayman Trujillo
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
Emily Godin
Director
1215 Gail Gardner Way, Prescott
Yavapai County, AZ 86305
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
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
2025 Annual Report
3/6/2025
Officer/Director/Shareholder Change
11/8/2024
2024 Annual Report
1/8/2024
Officer/Director/Shareholder Change
10/3/2023
Officer/Director/Shareholder Change
4/11/2023
More...
Other companies in Prescott