Copper State Hunting Retriever Club is a Nonprofit Corporation located in Rio Verde, AZ. Established on April 18, 2017, this corporation is officially registered under the document number 21789853 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 18211 E Juniper Oaks Dr, Rio Verde, AZ 85263, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bobby Avery from Maricopa County AZ, holding the position of Director; Colin Shepherd from Maricopa County AZ, serving as the Treasurer; Dean Swingle from Maricopa County AZ, serving as the Vice-President; Jamie J Smith from Maricopa County AZ, serving as the Director; John Yates Hudson from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Steven P Ewing as its official registered agent, located at the same address as the corporation.
As of the latest update, Copper State Hunting Retriever Club filed its last annual reports on April 17, 2025
Active
Updated 12/17/2025 1:52:16 PM
Copper State Hunting Retriever Club
Filing information
Company Name
Copper State Hunting Retriever Club
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
21789853
Date Filed
April 18, 2017
Company Age
8 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
06/16/2017
Original Incorporation Date
04/18/2017
Domicile State
Arizona
Business Type
Other - Dog Club
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/18/2026
The data on Copper State Hunting Retriever Club was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.
Contact details
Principal Address
18211 E Juniper Oaks Dr
Rio Verde, AZ 85263
County: Maricopa
Last Updated: 07/31/2025
Rio Verde, AZ 85263
County: Maricopa
Last Updated: 07/31/2025
Statutory Agent Information
Steven P Ewing
18211 E Juniper Oaks Dr
Rio Verde, Az 85263
Agent Last Updated: 07/31/2025
County: Maricopa
Appointed Status: Active
18211 E Juniper Oaks Dr
Rio Verde, Az 85263
Agent Last Updated: 07/31/2025
County: Maricopa
Appointed Status: Active
Officer/Director Details
Bobby Avery
Director
15429 W Jomax Rd, Surprise
Maricopa County, AZ 85387
Director
15429 W Jomax Rd, Surprise
Maricopa County, AZ 85387
Colin Shepherd
Treasurer
5901 E Crocus Dr, Scottsdale
Maricopa County, AZ 85254
Treasurer
5901 E Crocus Dr, Scottsdale
Maricopa County, AZ 85254
Dean Swingle
Vice-President
26849 N 126th Ave, Peoria
Maricopa County, AZ 85383
Vice-President
26849 N 126th Ave, Peoria
Maricopa County, AZ 85383
Jamie J Smith
Director
8314 N 28th Dr #104, Phoenix
Maricopa County, AZ 85051
Director
8314 N 28th Dr #104, Phoenix
Maricopa County, AZ 85051
John Yates Hudson
Director
1301 W Frier Dr, Phoenix
Maricopa County, AZ 85021
Director
1301 W Frier Dr, Phoenix
Maricopa County, AZ 85021
Mike Wilson
President
2911 North Tomahawk Trail, Tucson
Pima County, AZ 85749
President
2911 North Tomahawk Trail, Tucson
Pima County, AZ 85749
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
25071616177235
Filed Date
7/16/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25070911092249
Filed Date
7/9/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25070911002187
Filed Date
7/9/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25041708058275
Filed Date
4/17/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24041213481246
Filed Date
4/12/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23121311535764
Filed Date
12/13/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23041713012481
Filed Date
4/17/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22041809075661
Filed Date
4/18/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21050919440653
Filed Date
5/9/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20041315162834
Filed Date
4/13/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19110316062936
Filed Date
11/3/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19032812573816
Filed Date
3/28/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06338644
Filed Date
4/24/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
06024150
Filed Date
8/8/2017
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05937490
Filed Date
5/18/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/18/2017
Barcode ID
Name Type
True Name
Name
COPPER STATE HUNTING RETRIEVER CLUB
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
03/28/2019
Report Year
2024
Filed Date
04/12/2024
Report Year
2020
Filed Date
04/13/2020
Report Year
2023
Filed Date
04/17/2023
Report Year
2025
Filed Date
04/17/2025
More...
Document Images
Statement of Change
7/16/2025
Officer/Director/Shareholder Change
7/9/2025
Statement of Change
7/9/2025
2025 Annual Report
4/17/2025
2024 Annual Report
4/12/2024
More...
Other companies in Rio Verde