Quartzsite Holdings Inc. is a For-Profit (Business) Corporation located in Quartzsite, AZ. Established on April 9, 2014, this corporation is officially registered under the document number 19179011 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 225 N Central Blvd, Quartzsite, AZ 85346, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dale Hart from Lewis And Clark County MT, holding the position of Director; Dale Hart from La Paz County AZ, serving as the Shareholder; Dale Hart from Lewis And Clark County MT, serving as the Secretary; Kristen Lovans from Lewis And Clark County MT, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dale Paxton Hart as its official registered agent, located at 321 Tyson, Quartzsite, AZ 85346.
As of the latest update, Quartzsite Holdings Inc. filed its last annual reports on September 21, 2021
Active
Updated 3/21/2025 3:21:42 AM
Quartzsite Holdings Inc.
Filing information
Company Name
Quartzsite Holdings Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19179011
Date Filed
April 9, 2014
Company Age
11 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/22/2021
Approval Date
04/11/2014
Original Incorporation Date
04/09/2014
Domicile State
Arizona
Business Type
Other - Real Estate
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
04/09/2025
The data on Quartzsite Holdings Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
225 N Central Blvd
Quartzsite, AZ 85346
County: La Paz
Last Updated: 09/26/2024
Quartzsite, AZ 85346
County: La Paz
Last Updated: 09/26/2024
Statutory Agent Information
Dale Paxton Hart
321 Tyson
Quartzsite, Az 85346
Agent Last Updated: 09/26/2024
County: La Paz
Appointed Status: Active 9/22/2021
Mailing Address: Po Box 2274, Quartzsite, Az 85346, USA
321 Tyson
Quartzsite, Az 85346
Agent Last Updated: 09/26/2024
County: La Paz
Appointed Status: Active 9/22/2021
Mailing Address: Po Box 2274, Quartzsite, Az 85346, USA
Officer/Director Details
Dale Hart
Director
722 Cedar St, Helena
Lewis And Clark County, MT 59601
Director
722 Cedar St, Helena
Lewis And Clark County, MT 59601
Dale Hart
Shareholder
225 N Central Blvd, Quartzsite
La Paz County, AZ 85346
Shareholder
225 N Central Blvd, Quartzsite
La Paz County, AZ 85346
Dale Hart
Secretary
722 Cedar St, Helena
Lewis And Clark County, MT 59601
Secretary
722 Cedar St, Helena
Lewis And Clark County, MT 59601
Kristen Lovans
Director
4800 Green Meadow Dr, Helena
Lewis And Clark County, MT 59602
Director
4800 Green Meadow Dr, Helena
Lewis And Clark County, MT 59602
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24092611434507
Filed Date
9/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24092611434505
Filed Date
9/26/2024
Status
Approved
Document Type
2022 Annual Report
Barcode ID
24092611434501
Filed Date
9/26/2024
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21092109392488
Filed Date
9/21/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21092109392487
Filed Date
9/21/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21090701292124
Filed Date
9/7/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21070801436046
Filed Date
7/8/2021
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
21050313104321
Filed Date
5/3/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050301191117
Filed Date
5/3/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20091610506761
Filed Date
9/16/2020
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
20011415298180
Filed Date
1/14/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19041212372339
Filed Date
4/12/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06353069
Filed Date
5/9/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05901979
Filed Date
4/10/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05781758
Filed Date
1/12/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05748956
Filed Date
12/12/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05748957
Filed Date
12/12/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05586048
Filed Date
7/19/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05379668
Filed Date
2/25/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05335399
Filed Date
2/1/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05289865
Filed Date
11/3/2015
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
04617764
Filed Date
4/9/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/9/2014
Barcode ID
Name Type
True Name
Name
QUARTZSITE HOLDINGS INC.
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
04/10/2017
Report Year
2019
Filed Date
04/12/2019
Report Year
2018
Filed Date
05/09/2018
Report Year
2016
Filed Date
07/19/2016
Report Year
2021
Filed Date
09/21/2021
More...
Document Images
2024 Annual Report
9/26/2024
2023 Annual Report
9/26/2024
2022 Annual Report
9/26/2024
2021 Annual Report
9/21/2021
2020 Annual Report
9/21/2021
More...
Other companies in Quartzsite