Sedona Ranch On Oak Creek Homeowners Association is a Nonprofit Corporation located in Prescott, AZ. Established on January 25, 2017, this corporation is officially registered under the document number 21554113 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: Ben Gerig from Maricopa County AZ, holding the position of Director; Ben Gerig from Fairfield County CT, serving as the President; Heather Pugsley from Yavapai County AZ, serving as the Secretary; Marshall Burchard from Maricopa County AZ, serving as the Director; Marshall Burchard from Fairfield County CT, serving as the Vice-President, 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, Sedona Ranch On Oak Creek Homeowners Association filed its last annual reports on January 25, 2023
Active
Updated 3/23/2025 3:57:02 AM
Sedona Ranch On Oak Creek Homeowners Association
Filing information
Company Name
Sedona Ranch On Oak Creek Homeowners Association
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
21554113
Date Filed
January 25, 2017
Company Age
8 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
01/26/2017
Original Incorporation Date
01/25/2017
Domicile State
Arizona
Business Type
Other - Other - Other - Homeowner's Association
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/25/2026
The data on Sedona Ranch On Oak Creek 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
County: Yavapai
Last Updated: 12/16/2024
Prescott, AZ 86301
Attention: Community Asset Management
County: Yavapai
Last Updated: 12/16/2024
Statutory Agent Information
Community Asset Management LLC
3205 Lakeside Village
Prescott, Az 86301
Agent Last Updated: 12/16/2024
County: Yavapai
Appointed Status: Active 12/16/2024
Mailing Address: Po Box 10000, Prescott, Az 86304, USA
3205 Lakeside Village
Prescott, Az 86301
Agent Last Updated: 12/16/2024
County: Yavapai
Appointed Status: Active 12/16/2024
Mailing Address: Po Box 10000, Prescott, Az 86304, USA
Officer/Director Details
Ben Gerig
Director
14635 N Kierland Blvd Suite 150, Scottsdale
Maricopa County, AZ 85254
Director
14635 N Kierland Blvd Suite 150, Scottsdale
Maricopa County, AZ 85254
Ben Gerig
President
55 Saugatuck Avenue, Westport
Fairfield County, CT 06880
President
55 Saugatuck Avenue, Westport
Fairfield County, CT 06880
Heather Pugsley
Secretary
625 Golf Club Way, Sedona
Yavapai County, AZ 86336
Secretary
625 Golf Club Way, Sedona
Yavapai County, AZ 86336
Marshall Burchard
Director
14635 N Kierland Blvd Suite 150, Scottsdale
Maricopa County, AZ 85254
Director
14635 N Kierland Blvd Suite 150, Scottsdale
Maricopa County, AZ 85254
Marshall Burchard
Vice-President
55 Saugatuck Avenue, Westport
Fairfield County, CT 06880
Vice-President
55 Saugatuck Avenue, Westport
Fairfield County, CT 06880
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121610081509
Filed Date
12/16/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23113015494717
Filed Date
11/30/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23012515086476
Filed Date
1/25/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22012413075481
Filed Date
1/24/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21101811012314
Filed Date
10/15/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21021515046097
Filed Date
2/15/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21012208198923
Filed Date
1/22/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20121011299505
Filed Date
12/10/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20091101052254
Filed Date
9/11/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20011614005562
Filed Date
1/17/2020
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
20010613562936
Filed Date
1/6/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19010915103273
Filed Date
1/9/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18092108250169
Filed Date
9/21/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06139769
Filed Date
11/27/2017
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05790597
Filed Date
1/25/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/25/2017
Barcode ID
Name Type
True Name
Name
SEDONA RANCH ON OAK CREEK HOMEOWNERS ASSOCIATION
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
01/09/2019
Report Year
2020
Filed Date
01/17/2020
Report Year
2021
Filed Date
01/22/2021
Report Year
2022
Filed Date
01/24/2022
Report Year
2023
Filed Date
01/25/2023
More...
Document Images
2025 Annual Report
12/16/2024
2024 Annual Report
11/30/2023
2023 Annual Report
1/25/2023
2022 Annual Report
1/24/2022
Officer/Director/Shareholder Change
10/15/2021
More...