Fraternal Order Of Police Santa Cruz Lodge 10, Inc. is a Nonprofit Corporation located in Rio Rico, AZ. Established on April 2, 2018, this corporation is officially registered under the document number 22750707 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1417 Via Merida, Rio Rico, AZ 85648, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Daniel F Soto from Santa Cruz County AZ, holding the position of Vice-President; Hercilia Lopez from Santa Cruz County AZ, serving as the Secretary; Louis C Ramirez from Santa Cruz County AZ, serving as the President; Marco A Estrada from Santa Cruz County AZ, serving as the Director; Norma Agosttini from Santa Cruz County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Daniel J Coogan as its official registered agent, located at the same address as the corporation.
As of the latest update, Fraternal Order Of Police Santa Cruz Lodge 10, Inc. filed its last annual reports on January 29, 2025
Active
Updated 3/23/2025 3:33:26 AM
Fraternal Order Of Police Santa Cruz Lodge 10, Inc.
Filing information
Company Name
Fraternal Order Of Police Santa Cruz Lodge 10, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
22750707
Date Filed
April 2, 2018
Company Age
7 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
04/05/2022
Approval Date
04/11/2018
Original Incorporation Date
04/02/2018
Domicile State
Arizona
Business Type
Other - Other - Other - Nonprofit Charitable And Education Of Law Enforcement Officers
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/02/2026
The data on Fraternal Order Of Police Santa Cruz Lodge 10, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
1417 Via Merida
Rio Rico, AZ 85648
Attention: Herclia Lopez
County: Santa Cruz
Last Updated: 01/29/2025
Rio Rico, AZ 85648
Attention: Herclia Lopez
County: Santa Cruz
Last Updated: 01/29/2025
Statutory Agent Information
Daniel J Coogan
1417 Via Merida
Rio Rico, Az 85648
Agent Last Updated: 01/29/2025
County: Santa Cruz
Appointed Status: Active
Mailing Address: 825 N Grand Ave Ste 200, Nogales, Az 85621, USA
1417 Via Merida
Rio Rico, Az 85648
Agent Last Updated: 01/29/2025
County: Santa Cruz
Appointed Status: Active
Mailing Address: 825 N Grand Ave Ste 200, Nogales, Az 85621, USA
Officer/Director Details
Daniel F Soto
Vice-President
638 W Kino St, Nogales
Santa Cruz County, AZ 85621
Vice-President
638 W Kino St, Nogales
Santa Cruz County, AZ 85621
Hercilia Lopez
Secretary
1417 Via Merida, Rio Rico
Santa Cruz County, AZ 85648
Secretary
1417 Via Merida, Rio Rico
Santa Cruz County, AZ 85648
Louis C Ramirez
President
1136 Avenida Leon, Rio Rico
Santa Cruz County, AZ 85648
President
1136 Avenida Leon, Rio Rico
Santa Cruz County, AZ 85648
Marco A Estrada
Director
1437 Calle Morelia, Rio Rico
Santa Cruz County, AZ 85648
Director
1437 Calle Morelia, Rio Rico
Santa Cruz County, AZ 85648
Norma Agosttini
Treasurer
1417 Via Merida, Rio Rico
Santa Cruz County, AZ 85648
Treasurer
1417 Via Merida, Rio Rico
Santa Cruz County, AZ 85648
Richard Saspe
Director
205 W Ellis, Nogales
Santa Cruz County, AZ 85621
Director
205 W Ellis, Nogales
Santa Cruz County, AZ 85621
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25012915159113
Filed Date
1/29/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25012914538932
Filed Date
1/29/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24050614255465
Filed Date
5/6/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23031310227789
Filed Date
3/13/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22040510400712
Filed Date
4/5/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22040401214413
Filed Date
4/4/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21051014515358
Filed Date
5/10/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20050814333444
Filed Date
5/8/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19101610540814
Filed Date
10/16/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
06306016
Filed Date
4/2/2018
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/2/2018
Barcode ID
Name Type
True Name
Name
FRATERNAL ORDER OF POLICE SANTA CRUZ LODGE 10, INC.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/29/2025
Report Year
2023
Filed Date
03/13/2023
Report Year
2022
Filed Date
04/05/2022
Report Year
2024
Filed Date
05/06/2024
Report Year
2020
Filed Date
05/08/2020
More...
Document Images
Officer/Director/Shareholder Change
1/29/2025
2025 Annual Report
1/29/2025
2024 Annual Report
5/6/2024
2023 Annual Report
3/13/2023
2022 Annual Report
4/5/2022
More...
Other companies in Rio Rico