Suspended - FTB
Updated 7/15/2025 12:00:00 AM

I Am Treatment Sanctuaries, Inc.

I Am Treatment Sanctuaries, Inc. is a General Corporation located in Scottsdale, AZ. Established on February 28, 2017, this corporation is officially registered under the document number 3999339 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 6445 N. Cattle Track Rd, Scottsdale, AZ 85250, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Donny Ralph Wilson as its official registered agent, located at 10654 Summer Breeze, Moreno Valley, CA 92557.

Filing information

Company Name I Am Treatment Sanctuaries, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3999339
Date Filed February 28, 2017
Company Age 8 years 5 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021
Type of Business RECOVERY HOUSING FOR ADDICTION AND UNDER

The data on I Am Treatment Sanctuaries, Inc. 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

6445 N. Cattle Track Rd
Scottsdale, AZ 85250

Mailing Address

6445 N. Cattle Track Rd
Scottsdale, AZ 85250

Agent

Individual
Donny Ralph Wilson
10654 Summer Breeze
Moreno Valley, CA 92557

Principal(s)

Secretary
Durlene Escobar
6445 N. Cattle Track Rd
Scottsdale, AZ 85250
Chief Financial Officer
Durlene Escobar
6445 N. Cattle Track Rd
Scottsdale, AZ 85250
Director
Durlene Escobar
6445 N. Cattle Track Rd
Scottsdale, AZ 85250
Chief Executive Officer
Durlene Escobar
6445 N. Cattle Track Rd
Scottsdale, AZ 85250
Director
Jillianne Chavone Dunn
6445 N. Cattle Track Rd
Scottsdale, AZ 85250

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf15569
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/27/2019
Effective Date
Description
More...

Document Images