Active
Updated 3/21/2025 4:44:15 PM

Bp 101 Fund

Bp 101 Fund is a Nonprofit Corporation located in Sahuarita, AZ. Established on February 17, 2015, this corporation is officially registered under the document number 19845452 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 341 W Paseo Celestial, Sahuarita, AZ 85629, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Diane Fierro from Pima County AZ, holding the position of Secretary; Holly K Schadt from Pima County AZ, serving as the Treasurer; Jessica M Thomas from Pima County AZ, serving as the President/CEO; Karli Hoffmeier from Pima County AZ, serving as the Director; Kelley Harris from Pima County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jessica M Thomas as its official registered agent, located at 14420 S Camino Rio Abajo, Sahuarita, AZ 85629.

As of the latest update, Bp 101 Fund filed its last annual reports on February 9, 2025

Filing information

Company Name Bp 101 Fund
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 19845452
Date Filed February 17, 2015
Company Age 10 years 9 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 02/20/2015
Original Incorporation Date 02/17/2015
Domicile State Arizona
Business Type Other - Other - Other - Non Profit
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 02/17/2026

The data on Bp 101 Fund was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

341 W Paseo Celestial
Sahuarita, AZ 85629
Attention: Jessica M Thomas
County: Pima
Last Updated: 03/03/2025

Statutory Agent Information

Jessica M Thomas
14420 S Camino Rio Abajo
Sahuarita, Az 85629
Agent Last Updated: 03/03/2025
County: Pima
Appointed Status: Active 1/28/2024
Mailing Address: P.o. Box 61, Sahuarita, Az 85629, USA

Officer/Director Details

Diane Fierro
Secretary
3201 E Seneca St Apt 276, Tucson
Pima County, AZ 85716
Holly K Schadt
Treasurer
2491 E Skipping Rock Wy, Oro Valley
Pima County, AZ 85737
Jessica M Thomas
President/CEO
14420 S Camino Rio Abajo, Sahuarita
Pima County, AZ 85629
Karli Hoffmeier
Director
2 E Camino Rancho Cielo, Sahuarita
Pima County, AZ 85629
Kelley Harris
Director
12985 N. Carlsbad Place, Oro Valley
Pima County, AZ 85755
Louis A Ciurca
Chairman of the Board of Directors
1226 W Vinovo Pass, Oro Valley
Pima County, AZ 85755
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Statement of Change - Corps
Barcode ID 25020920049518
Filed Date 2/9/2025
Status Approved
Document Type 2025 Annual Report
Barcode ID 25020920099521
Filed Date 2/9/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24012419156297
Filed Date 1/28/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23021712102079
Filed Date 2/17/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22012315492495
Filed Date 1/23/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21031206538312
Filed Date 2/22/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20020914162826
Filed Date 2/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19021621034088
Filed Date 2/16/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06249022
Filed Date 2/10/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05835374
Filed Date 2/13/2017
Status APPROVED
Document Type Reinstatement
Barcode ID 05638086
Filed Date 8/24/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05641686
Filed Date 8/23/2016
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04958979
Filed Date 2/17/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 2/17/2015
Barcode ID
Name Type True Name
Name BP 101 FUND

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/23/2022
Report Year 2024
Filed Date 01/28/2024
Report Year 2020
Filed Date 02/09/2020
Report Year 2025
Filed Date 02/09/2025
Report Year 2018
Filed Date 02/10/2018
More...

Document Images

More...