Active
Updated 3/22/2025 1:47:48 AM

Two Hearts Horsemanship Healing Center, Inc.

Two Hearts Horsemanship Healing Center, Inc. is a Nonprofit Corporation located in Queen Creek, AZ. Established on August 19, 2015, this corporation is officially registered under the document number 20275748 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 19110 E. Starflower Drive, Queen Creek, AZ 85142, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Cinnamon Jones from Maricopa County AZ, holding the position of Director; Cinnamon Jones from Maricopa County AZ, serving as the Officer; Jamie Palmisano from Maricopa County AZ, serving as the Secretary; Sue Gaub from Maricopa County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cinnamon Jones as its official registered agent, located at 19110 E. Starflower Dr, N/a, Queen Creek, AZ 85142.

As of the latest update, Two Hearts Horsemanship Healing Center, Inc. filed its last annual reports on August 1, 2022

Filing information

Company Name Two Hearts Horsemanship Healing Center, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 20275748
Date Filed August 19, 2015
Company Age 10 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/19/2021
Approval Date 09/03/2015
Original Incorporation Date 08/19/2015
Domicile State Arizona
Business Type Other Services (except Public Administration)
Life Period Perpetual
Last Annual Report Filed 2022
Annual Report Due Date 08/19/2023
Years Due 2023, 2024

The data on Two Hearts Horsemanship Healing Center, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

19110 E. Starflower Drive
Queen Creek, AZ 85142
Attention: Cinnamon Jones
County: Maricopa
Last Updated: 08/01/2022

Statutory Agent Information

Cinnamon Jones
19110 E. Starflower Dr, N/a
Queen Creek, Az 85142
Agent Last Updated: 08/01/2022
County: Maricopa
Appointed Status: Active
Mailing Address: Po Box 9606, Chandler Heights, Az 85127, USA

Officer/Director Details

Cinnamon Jones
Director
Po Box 9606, Chandler Heights
Maricopa County, AZ 85127
Cinnamon Jones
Officer
19110 E. Starflower Drive, Queen Creek
Maricopa County, AZ 85142
Jamie Palmisano
Secretary
6923 E Russell Street, Mesa
Maricopa County, AZ 85207
Sue Gaub
Vice-President
7256 E Melrose Street, Mesa
Maricopa County, AZ 85207

Document History

Document Type
Barcode ID
Date
Status
Document Type 2022 Annual Report
Barcode ID 22080110599484
Filed Date 8/1/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21101914408447
Filed Date 10/19/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21101914398442
Filed Date 10/19/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21092401244292
Filed Date 9/24/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21072101411897
Filed Date 7/21/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21052001334379
Filed Date 5/20/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19081408460051
Filed Date 8/14/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19042910452415
Filed Date 4/29/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 05988839
Filed Date 7/1/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05684451
Filed Date 9/29/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05223296
Filed Date 9/15/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05193072
Filed Date 8/28/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 8/19/2015
Barcode ID
Name Type True Name
Name TWO HEARTS HORSEMANSHIP HEALING CENTER, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/29/2019
Report Year 2017
Filed Date 07/01/2017
Report Year 2022
Filed Date 08/01/2022
Report Year 2019
Filed Date 08/14/2019
Report Year 2016
Filed Date 09/29/2016
More...

Document Images

More...