Active
Updated 3/23/2025 3:33:26 AM

Fraternal Order Of Police Santa Cruz Lodge 10, Inc.

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

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

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

Officer/Director Details

Daniel F Soto
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
Louis C Ramirez
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
Norma Agosttini
Treasurer
1417 Via Merida, Rio Rico
Santa Cruz County, AZ 85648
Richard Saspe
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

More...