Active
Updated 3/25/2025 9:43:43 AM

Taylor Morrison Foundation

Taylor Morrison Foundation is a Nonprofit Corporation located in Scottsdale, AZ. Established on May 23, 2017, this corporation is officially registered under the document number 4029149 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4900 N Scottsdale Road Suite 2000, Scottsdale, AZ 85251, 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.

Filing information

Company Name Taylor Morrison Foundation
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4029149
Date Filed May 23, 2017
Company Age 7 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Taylor Morrison Foundation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

4900 N Scottsdale Road Suite 2000
Scottsdale, AZ 85251

Mailing Address

4900 N Scottsdale Road Suite 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 6/1/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
More...

Document Images