Active
Updated 3/20/2025 9:24:20 PM

Harrington Marlar Post 3708 Veterans Of Foreign Wars Of The

Harrington Marlar Post 3708 Veterans Of Foreign Wars Of The is a Nonprofit Corporation located in Salome, AZ. Established on April 17, 2014, this corporation is officially registered under the document number 19062761 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 66558 Hall St Mb-118, Box 118, Salome, AZ 85348, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Darrell E Weaver from La Paz County AZ, holding the position of Treasurer; Derrell Hart from La Paz County AZ, serving as the Treasurer; Donald R Cronk from La Paz County AZ, serving as the Director; John Gates from La Paz County AZ, serving as the Director; John P Neville from La Paz County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert M Mcdermott as its official registered agent, located at 66558 Hall St, Box 118, Salome, AZ 85348.

As of the latest update, Harrington Marlar Post 3708 Veterans Of Foreign Wars Of The filed its last annual reports on February 1, 2024

Filing information

Company Name Harrington Marlar Post 3708 Veterans Of Foreign Wars Of The
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19062761
Date Filed April 17, 2014
Company Age 11 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 05/06/2014
Original Incorporation Date 04/17/2014
Domicile State Arizona
Business Type Other - Other - Social
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 04/17/2025

The data on Harrington Marlar Post 3708 Veterans Of Foreign Wars Of The was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.

Contact details

Principal Address

66558 Hall St Mb-118, Box 118
Salome, AZ 85348
Attention: Commander
County: La Paz
Last Updated: 02/01/2024

Statutory Agent Information

Robert M Mcdermott
66558 Hall St, Box 118
Salome, Az 85348
Agent Last Updated: 02/01/2024
County: La Paz
Appointed Status: Active 3/20/2023

Officer/Director Details

Darrell E Weaver
Treasurer
39968 Washington Dr Dr Po Box 1340, Salome
La Paz County, AZ 85348
Derrell Hart
Treasurer
66558 Hall St Mb-118, Box 118, Salome
La Paz County, AZ 85348
Donald R Cronk
Director
66558 Hall St Mb-118, Salome
La Paz County, AZ 85348
John Gates
Director
P.o. Box 118, Salome
La Paz County, AZ 85348
John P Neville
Director
Po Box 1442, Salome
La Paz County, AZ 85348
John W Walington
Director
P.o.box 118, Salome
La Paz County, AZ 85348
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24020110411183
Filed Date 2/1/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23032010363235
Filed Date 3/20/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22012915554118
Filed Date 1/29/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21041612467668
Filed Date 4/16/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20040609535496
Filed Date 4/6/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19041809548896
Filed Date 4/18/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06313761
Filed Date 4/9/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05886123
Filed Date 4/12/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05448748
Filed Date 3/19/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 04947017
Filed Date 1/27/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04712558
Filed Date 6/24/2014
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04574190
Filed Date 2/19/2014
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/17/2014
Barcode ID
Name Type True Name
Name HARRINGTON MARLAR POST 3708 VETERANS OF FOREIGN WARS OF THE

Annual Reports

Report Year
Filed Date
Report Year 2015
Filed Date 01/27/2015
Report Year 2022
Filed Date 01/29/2022
Report Year 2024
Filed Date 02/01/2024
Report Year 2016
Filed Date 03/19/2016
Report Year 2023
Filed Date 03/20/2023
More...

Document Images

More...