Active
Updated 12/23/2025 12:16:36 PM

Watson Woods Healthcare, Inc.

Watson Woods Healthcare, Inc. is a For-Profit (Business) Corporation located in Prescott, AZ. Established on April 16, 2015, this corporation is officially registered under the document number F19994190 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1045 Scott Drive, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Ami Sato from Orange County CA, holding the position of Treasurer; Bandera Healthcare LLC from , serving as the Shareholder; Christie Jones from Orange County CA, serving as the President; Forrest Peterson from Orange County CA, serving as the Director; Soon Burnam from Orange County CA, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc as its official registered agent, located at 300 W. Clarendon Ave., Suite 240, Phoenix, AZ 85013.

As of the latest update, Watson Woods Healthcare, Inc. filed its last annual reports on April 9, 2025

Filing information

Company Name Watson Woods Healthcare, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number F19994190
Date Filed April 16, 2015
Company Age 10 years 9 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 04/26/2022
Approval Date 04/21/2015
Original Incorporation Date 04/16/2015
Domicile State Nevada
Business Type Other - Other - Other - Health Care
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 04/16/2026

The data on Watson Woods Healthcare, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.

Contact details

Principal Address

1045 Scott Drive
Prescott, AZ 86301
County: Yavapai
Last Updated: 04/09/2025

Entity Principal Office Address

1045 Scott Drive
Prescott, Az 86301
Last Updated: 04/09/2025
County: Yavapai

Statutory Agent Information

Cogency Global Inc
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 04/09/2025
County: Maricopa
Appointed Status: Active 6/28/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA

Officer/Director Details

Ami Sato
Treasurer
29222 Rancho Viejo Rd #127, San Juan Capistrano
Orange County, CA 92675
Bandera Healthcare LLC
Shareholder


Christie Jones
President
29222 Rancho Viejo Rd #127, San Juan Capistrano
Orange County, CA 92675
Forrest Peterson
Director
29222 Rancho Viejo Rd #127, San Juan Capistrano
Orange County, CA 92675
Soon Burnam
Secretary
29222 Rancho Viejo Rd #127, San Juan Capistrano
Orange County, CA 92675

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25040916272758
Filed Date 4/9/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24062804534710
Filed Date 6/28/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24041112286367
Filed Date 4/11/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23051214483865
Filed Date 5/10/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22042617048523
Filed Date 4/26/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22041801324810
Filed Date 4/18/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21040614354445
Filed Date 4/6/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20071308218788
Filed Date 7/14/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20041317063355
Filed Date 4/13/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19041112016738
Filed Date 4/11/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06303666
Filed Date 4/2/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05957012
Filed Date 6/2/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05634401
Filed Date 8/16/2016
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05186186
Filed Date 7/13/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05163323
Filed Date 7/9/2015
Status Accepted
Document Type Application for Authority
Barcode ID 05019944
Filed Date 4/16/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/16/2015
Barcode ID
Name Type True Name
Name WATSON WOODS HEALTHCARE, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/02/2018
Report Year 2021
Filed Date 04/06/2021
Report Year 2025
Filed Date 04/09/2025
Report Year 2019
Filed Date 04/11/2019
Report Year 2024
Filed Date 04/11/2024
More...

Document Images

More...