Active
Updated 7/15/2025 12:00:00 AM

Adf Foundation

Adf Foundation is a Nonprofit Corporation located in Scottsdale, AZ. Established on May 5, 2017, this corporation is officially registered under the document number 4023161 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15100 N. 90th Street, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Adf Foundation
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4023161
Date Filed May 5, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Foundation endowment management for the financial support of Alliance De

The data on Adf Foundation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

15100 N. 90th Street
Scottsdale, AZ 85260

Mailing Address

15100 N. 90th Street
Scottsdale, AZ 85260

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Chairperson of Board
John Rogers
15100 N 90th Street
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →
Chief Executive Officer
Kristen Waggoner
15100 N 90th Street
Scottsdale, AZ 85260
Secretary
Mark Maddoux
15100 N 90th Street
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →
Chief Financial Officer
Mark Maddoux
15100 N 90th St
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/6/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/17/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: Terry L. Thompson 1804 Piedras Circle alamo, CA 94507
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 5/5/2017
Effective Date
Description

Document Images