San Carlos Cattle Associations, All Board Of Directors, Inc. is a Nonprofit Corporation located in San Carlos, AZ. Established on May 22, 2015, this corporation is officially registered under the document number 19884873 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1 San Carlos Avenue, San Carlos, AZ 85550, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Anthony James Hoffman Sr from Gila County AZ, holding the position of Secretary; Marvin Mull from Gila County AZ, serving as the Vice-President; Steve M Titla Sr from Gila County AZ, serving as the President; Steve Titla Sr from Gila County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Colleen Marie Goseyun as its official registered agent, located at 5902 W Copper Canyon Road, Globe, AZ 85501.
As of the latest update, San Carlos Cattle Associations, All Board Of Directors, Inc. filed its last annual reports on March 11, 2025
Active
Updated 3/21/2025 4:55:14 PM
San Carlos Cattle Associations, All Board Of Directors, Inc.
Filing information
Company Name
San Carlos Cattle Associations, All Board Of Directors, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19884873
Date Filed
May 22, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
05/28/2015
Original Incorporation Date
05/22/2015
Domicile State
Arizona
Business Type
Other - Other - Other - Animal Husbandry
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
05/22/2026
The data on San Carlos Cattle Associations, All Board Of Directors, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
1 San Carlos Avenue
San Carlos, AZ 85550
County: Gila
Last Updated: 03/11/2025
San Carlos, AZ 85550
County: Gila
Last Updated: 03/11/2025
Statutory Agent Information
Colleen Marie Goseyun
5902 W Copper Canyon Road
Globe, Az 85501
Agent Last Updated: 03/11/2025
County: Gila
Appointed Status: Active 4/8/2022
Mailing Address: Po Box 1232, Globe, Az 85502, USA
5902 W Copper Canyon Road
Globe, Az 85501
Agent Last Updated: 03/11/2025
County: Gila
Appointed Status: Active 4/8/2022
Mailing Address: Po Box 1232, Globe, Az 85502, USA
Officer/Director Details
Anthony James Hoffman Sr
Secretary
Po Box 657, San Carlos
Gila County, AZ 85550
Secretary
Po Box 657, San Carlos
Gila County, AZ 85550
Marvin Mull
Vice-President
Po Box 1018, San Carlos
Gila County, AZ 85550
Vice-President
Po Box 1018, San Carlos
Gila County, AZ 85550
Steve M Titla Sr
President
Po Box 1143, Globe
Gila County, AZ 85502
President
Po Box 1143, Globe
Gila County, AZ 85502
Steve Titla Sr
Director
Po Box 1143, San Carlos
Gila County, AZ 85550
Director
Po Box 1143, San Carlos
Gila County, AZ 85550
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25031114209478
Filed Date
3/11/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24092015475623
Filed Date
9/20/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24092011043773
Filed Date
9/20/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24090210008631
Filed Date
9/2/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24090209578623
Filed Date
9/2/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24090209578624
Filed Date
9/2/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24032515450918
Filed Date
3/25/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032515300831
Filed Date
3/25/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032515300830
Filed Date
3/25/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24032515450919
Filed Date
3/25/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23032315480058
Filed Date
3/23/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22032311174671
Filed Date
3/23/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21040113406376
Filed Date
4/1/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20051815467359
Filed Date
5/18/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19052414294625
Filed Date
5/24/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06265342
Filed Date
2/26/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06060310
Filed Date
8/31/2017
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05734479
Filed Date
11/4/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05726271
Filed Date
11/3/2016
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05071252
Filed Date
5/22/2015
Status
APPROVED
Document Type
Microfiche
Barcode ID
23070325000471
Filed Date
Status
ACCEPTED
Document Type
Microfiche
Barcode ID
24032925000264
Filed Date
Status
ACCEPTED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/22/2015
Barcode ID
Name Type
True Name
Name
SAN CARLOS CATTLE ASSOCIATIONS, ALL BOARD OF DIRECTORS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
02/26/2018
Report Year
2025
Filed Date
03/11/2025
Report Year
2022
Filed Date
03/23/2022
Report Year
2023
Filed Date
03/23/2023
Report Year
2024
Filed Date
03/25/2024
More...
Document Images
2025 Annual Report
3/11/2025
Statement of Change
9/20/2024
Statement of Change
9/20/2024
Statement of Change
9/2/2024
Officer/Director/Shareholder Change
9/2/2024
More...
Other companies in San Carlos