Stfh Soccer Booster is a Nonprofit Corporation located in San Tan Valley, AZ. Established on November 8, 2021, this corporation is officially registered under the document number 23293586 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1255 W Silverdale Rd, San Tan Vly, AZ 85142, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Anneliese Schultz from Pinal County AZ, holding the position of Treasurer; Ashley Hallman from Maricopa County AZ, serving as the Vice-President; Megan Greene from Pinal County AZ, serving as the President; Megan Greene from Pinal County AZ, serving as the Director; Savhanna Arrivillaga from Pinal County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Rick Romero as its official registered agent, located at 1255 W Silverdale Rd, San Tan Valley, AZ 85142.
As of the latest update, Stfh Soccer Booster filed its last annual reports on November 10, 2025
Active
Updated 12/5/2025 6:04:57 PM
Stfh Soccer Booster
Filing information
Company Name
Stfh Soccer Booster
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23293586
Date Filed
November 8, 2021
Company Age
4 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/10/2025
Approval Date
12/08/2021
Original Incorporation Date
11/08/2021
Domicile State
Arizona
Business Type
Arts, Entertainment, And Recreation
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
11/08/2026
The data on Stfh Soccer Booster was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/5/2025.
Contact details
Principal Address
1255 W Silverdale Rd
San Tan Vly, AZ 85142
Attention: Stfhs Soccer Booster
County: Pinal
Last Updated: 11/10/2025
San Tan Vly, AZ 85142
Attention: Stfhs Soccer Booster
County: Pinal
Last Updated: 11/10/2025
Statutory Agent Information
Rick Romero
1255 W Silverdale Rd
San Tan Valley, Az 85142
Agent Last Updated: 11/10/2025
County: Pinal
Appointed Status: Active 12/8/2021
1255 W Silverdale Rd
San Tan Valley, Az 85142
Agent Last Updated: 11/10/2025
County: Pinal
Appointed Status: Active 12/8/2021
Officer/Director Details
Anneliese Schultz
Treasurer
4612 E Pearl Rd, San Tan Vly
Pinal County, AZ 85143
Treasurer
4612 E Pearl Rd, San Tan Vly
Pinal County, AZ 85143
Ashley Hallman
Vice-President
1890 E. Sugey Lane, San Tan Vly
Maricopa County, AZ 85142
Vice-President
1890 E. Sugey Lane, San Tan Vly
Maricopa County, AZ 85142
Megan Greene
President
3477 W Belle Ave, San Tan Valley
Pinal County, AZ 85144
President
3477 W Belle Ave, San Tan Valley
Pinal County, AZ 85144
Megan Greene
Director
3477 W Belle Ave, San Tan Vly
Pinal County, AZ 85144
Director
3477 W Belle Ave, San Tan Vly
Pinal County, AZ 85144
Savhanna Arrivillaga
Secretary
3292 W South Butte Rd, San Tan Vly
Pinal County, AZ 85144
Secretary
3292 W South Butte Rd, San Tan Vly
Pinal County, AZ 85144
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25111006161971
Filed Date
11/10/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
25111003011869
Filed Date
11/10/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24110809442986
Filed Date
11/8/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23081919397939
Filed Date
8/19/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092706197398
Filed Date
9/27/2022
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
21112418033183
Filed Date
11/24/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/24/2021
Barcode ID
21112418033183
Name Type
True Name
Name
STFH Soccer Booster
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
08/19/2023
Report Year
2022
Filed Date
09/27/2022
Report Year
2024
Filed Date
11/08/2024
Report Year
2025
Filed Date
11/10/2025
Document Images
2025 Annual Report
11/10/2025
Delinquent Annual Report (Day 1)
11/10/2025
2024 Annual Report
11/8/2024
2023 Annual Report
8/19/2023
2022 Annual Report
9/27/2022
More...
Other companies in San Tan Valley