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

Take1give1

Take1give1 is a Nonprofit Corporation located in Scottsdale, AZ. Established on March 24, 2015, this corporation is officially registered under the document number 3770442 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7033 E Greenway Parkway Ste 310, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735.

Filing information

Company Name Take1give1
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3770442
Date Filed March 24, 2015
Company Age 10 years 4 months
State AZ
Status Active
Formed In Utah
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CHARITY

The data on Take1give1 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

7033 E Greenway Parkway Ste 310
Scottsdale, AZ 85254

Mailing Address

7033 E Greenway Parkway Ste 310
Scottsdale, AZ 85254

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Chief Financial Officer
Matthew Breyne
7033 E Greenway Parkway Ste 310
Scottsdale, AZ 85254
Secretary
Matthew Breyne
7033 E Greenway Parkway Ste 310
Scottsdale, AZ 85254
Chief Executive Officer
Peter Ax
7033 E Greenway Parkway Ste 310
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/3/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/13/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 8/25/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
More...

Document Images