Active
Updated 3/23/2025 3:53:13 AM

Zack Zolin Scholarship Foundation, Inc.

Zack Zolin Scholarship Foundation, Inc. is a Nonprofit Corporation located in Prescott, AZ. Established on November 16, 2016, this corporation is officially registered under the document number 21380395 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 160 Juniper Ridge 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: Courtney Fierro from Maricopa County AZ, holding the position of Officer; Donna Croyle from Yavapai County AZ, serving as the Director; Isaac Weinrich from Maricopa County AZ, serving as the Director; Matt Hibbert from Maricopa County AZ, serving as the Director; Scott Wellard from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Terri Michell as its official registered agent, located at the same address as the corporation.

As of the latest update, Zack Zolin Scholarship Foundation, Inc. filed its last annual reports on October 31, 2024

Filing information

Company Name Zack Zolin Scholarship Foundation, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 21380395
Date Filed November 16, 2016
Company Age 8 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/21/2019
Approval Date 12/14/2016
Original Incorporation Date 11/16/2016
Domicile State Arizona
Business Type Educational Services
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/16/2025

The data on Zack Zolin Scholarship Foundation, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

160 Juniper Ridge Drive
Prescott, AZ 86301
Attention: Terri Michell
County: Yavapai
Last Updated: 10/31/2024

Statutory Agent Information

Terri Michell
160 Juniper Ridge Drive
Prescott, Az 86301
Agent Last Updated: 10/31/2024
County: Yavapai
Appointed Status: Active

Officer/Director Details

Courtney Fierro
Officer
1580 W. Dublin Ct, Chandler
Maricopa County, AZ 85225
Donna Croyle
Director
2195 Le Loup Dr, Prescott
Yavapai County, AZ 86305
Isaac Weinrich
Director
4222 W. Calavar Rd, Phoenix
Maricopa County, AZ 85053
Matt Hibbert
Director
526 W Windsor Ave, Phoenix
Maricopa County, AZ 85003
Scott Wellard
Director
6251 S Pearl Dr, Chandler
Maricopa County, AZ 85249
Shane Mcburney
Director
1871 W. Highland St, Chandler
Maricopa County, AZ 85224
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24103109476129
Filed Date 10/31/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23101516237978
Filed Date 10/15/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22091913473932
Filed Date 9/19/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21101909296269
Filed Date 10/19/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20111815303545
Filed Date 11/18/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19102111460788
Filed Date 10/21/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19012216479229
Filed Date 1/22/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06127923
Filed Date 11/9/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05790516
Filed Date 1/24/2017
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05733056
Filed Date 11/16/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/16/2016
Barcode ID
Name Type True Name
Name ZACK ZOLIN SCHOLARSHIP FOUNDATION, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 01/22/2019
Report Year 2022
Filed Date 09/19/2022
Report Year 2023
Filed Date 10/15/2023
Report Year 2021
Filed Date 10/19/2021
Report Year 2019
Filed Date 10/21/2019
More...

Document Images

More...