Quartzsite Area Chamber Of Commerce And Tourism is a Nonprofit Corporation located in Quartzsite, AZ. Established on October 22, 2015, this corporation is officially registered under the document number 20230819 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 79 W Main St, Quartzsite, AZ 85346, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Curt Giebler from La Paz County AZ, holding the position of Director; Gerry Singer from La Paz County AZ, serving as the Director; Janet Collier from La Paz County AZ, serving as the Director; Johnson Frais from La Paz County AZ, serving as the Director; Joni Hill from La Paz County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Johnson Frais as its official registered agent, located at 575 W Main Street, Quartzsite, AZ 85346.
As of the latest update, Quartzsite Area Chamber Of Commerce And Tourism filed its last annual reports on August 15, 2025
Active
Updated 12/23/2025 11:09:54 AM
Quartzsite Area Chamber Of Commerce And Tourism
Filing information
Company Name
Quartzsite Area Chamber Of Commerce And Tourism
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
20230819
Date Filed
October 22, 2015
Company Age
10 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
04/23/2021
Approval Date
10/27/2015
Original Incorporation Date
10/22/2015
Domicile State
Arizona
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
10/22/2026
The data on Quartzsite Area Chamber Of Commerce And Tourism was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
79 W Main St
Quartzsite, AZ 85346
Attention: Larry Lord
County: La Paz
Last Updated: 08/15/2025
Quartzsite, AZ 85346
Attention: Larry Lord
County: La Paz
Last Updated: 08/15/2025
Statutory Agent Information
Johnson Frais
575 W Main Street
Quartzsite, Az 85346
Agent Last Updated: 08/15/2025
County: La Paz
Appointed Status: Active 1/5/2024
Mailing Address: Po Box 1888, Quartzsite, Az 85346, USA
575 W Main Street
Quartzsite, Az 85346
Agent Last Updated: 08/15/2025
County: La Paz
Appointed Status: Active 1/5/2024
Mailing Address: Po Box 1888, Quartzsite, Az 85346, USA
Officer/Director Details
Curt Giebler
Director
Po Boc5067, Quartzsite
La Paz County, AZ 85359
Director
Po Boc5067, Quartzsite
La Paz County, AZ 85359
Gerry Singer
Director
Po Box 5096, Quartzsite
La Paz County, AZ 85359
Director
Po Box 5096, Quartzsite
La Paz County, AZ 85359
Janet Collier
Director
120 Pala Verde Ave, Quartzsite
La Paz County, AZ 85346
Director
120 Pala Verde Ave, Quartzsite
La Paz County, AZ 85346
Johnson Frais
Director
Po Box 1888, Quartzsite
La Paz County, AZ 85346
Director
Po Box 1888, Quartzsite
La Paz County, AZ 85346
Joni Hill
Treasurer
1240 W Main St, Quartzsite
La Paz County, AZ 85346
Treasurer
1240 W Main St, Quartzsite
La Paz County, AZ 85346
Joni I Hill
Secretary
556 Cienega Lane, Quartzsite
La Paz County, AZ 85346
Secretary
556 Cienega Lane, Quartzsite
La Paz County, AZ 85346
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25081510250547
Filed Date
8/15/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25041814485281
Filed Date
4/18/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24102215154335
Filed Date
10/22/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24061009232568
Filed Date
6/10/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23121410329655
Filed Date
12/14/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23112313144797
Filed Date
11/23/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092305458542
Filed Date
9/23/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22090310577927
Filed Date
9/3/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21092009278083
Filed Date
9/20/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21042314579074
Filed Date
4/23/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21042314579069
Filed Date
4/23/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
21042314569060
Filed Date
4/23/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21031201293414
Filed Date
3/12/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21010805530767
Filed Date
1/8/2021
Status
Approved
Document Type
Reinstatement
Barcode ID
06310282
Filed Date
4/26/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06282572
Filed Date
3/23/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05830483
Filed Date
2/17/2017
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05733103
Filed Date
11/1/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05605099
Filed Date
10/3/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05613649
Filed Date
8/5/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05373810
Filed Date
12/21/2015
Status
Accepted
Document Type
Officer/Director/Shareholder Change
Barcode ID
05351916
Filed Date
12/21/2015
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05232673
Filed Date
10/22/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/22/2015
Barcode ID
Name Type
True Name
Name
QUARTZSITE AREA CHAMBER OF COMMERCE AND TOURISM
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
03/23/2018
Report Year
2020
Filed Date
04/23/2021
Report Year
2019
Filed Date
04/23/2021
Report Year
2018
Filed Date
04/23/2021
Report Year
2025
Filed Date
08/15/2025
More...
Document Images
2025 Annual Report
8/15/2025
Officer/Director/Shareholder Change
4/18/2025
2024 Annual Report
10/22/2024
Officer/Director/Shareholder Change
6/10/2024
2023 Annual Report
12/14/2023
More...
Other companies in Quartzsite