Peace And Healing Ministries is a Corporation Sole located in Sedona, AZ. Established on December 30, 2013, this corporation is officially registered under the document number 18948540 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 90 Valley View Drive, Sedona, AZ 86336, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ellyn Beth Mcleod from Yavapai County AZ, holding the position of Treasurer; Michael Mcleod from Gila County AZ, serving as the CEO (Chief Executive Officer); Steven Showalter from Gila County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael Mcleod as its official registered agent, located at the same address as the corporation.
As of the latest update, Peace And Healing Ministries filed its last annual reports on March 4, 2024
Active
Updated 3/23/2025 6:37:39 AM
Peace And Healing Ministries
Filing information
Company Name
Peace And Healing Ministries
Entity type
Corporation Sole
Governing Agency
Arizona Corporation Commission
Document Number
18948540
Date Filed
December 30, 2013
Company Age
12 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/05/2022
Approval Date
02/18/2014
Original Incorporation Date
12/30/2013
Domicile State
Arizona
Business Type
Other - Other - Other - Religious
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/30/2025
The data on Peace And Healing Ministries was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
90 Valley View Drive
Sedona, AZ 86336
Attention: Peace And Healing Ministries
County: Coconino
Last Updated: 12/02/2024
Sedona, AZ 86336
Attention: Peace And Healing Ministries
County: Coconino
Last Updated: 12/02/2024
Entity Principal Office Address
90 Valley View Drive
Sedona, Az 86336
Attention: Mcleod
Last Updated: 12/02/2024
County: Coconino
Sedona, Az 86336
Attention: Mcleod
Last Updated: 12/02/2024
County: Coconino
Statutory Agent Information
Michael Mcleod
90 Valley View Drive
Sedona, Az 86336
Agent Last Updated: 12/02/2024
County: Coconino
Appointed Status: Active 7/17/2019
90 Valley View Drive
Sedona, Az 86336
Agent Last Updated: 12/02/2024
County: Coconino
Appointed Status: Active 7/17/2019
Officer/Director Details
Ellyn Beth Mcleod
Treasurer
90 Valley View Drive, Sedona
Yavapai County, AZ 86336
Treasurer
90 Valley View Drive, Sedona
Yavapai County, AZ 86336
Michael Mcleod
CEO (Chief Executive Officer)
358 Stage Coach Trail, Roosevelt
Gila County, AZ 85545
CEO (Chief Executive Officer)
358 Stage Coach Trail, Roosevelt
Gila County, AZ 85545
Steven Showalter
Director
18 Rock Lane, Roosevelt
Gila County, AZ 85545
Director
18 Rock Lane, Roosevelt
Gila County, AZ 85545
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25013010251706
Filed Date
1/30/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24120216316092
Filed Date
12/1/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24120216316094
Filed Date
12/1/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24120216316095
Filed Date
12/1/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24120216316090
Filed Date
12/1/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24111912447274
Filed Date
11/19/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24111912447275
Filed Date
11/19/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24111912447276
Filed Date
11/19/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24073017323493
Filed Date
7/30/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24030415406625
Filed Date
3/4/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23101401096586
Filed Date
10/14/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23032407511121
Filed Date
3/24/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
23011211421037
Filed Date
1/12/2023
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22010515013926
Filed Date
1/5/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22010101220184
Filed Date
1/1/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21031123462781
Filed Date
3/10/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20031113588001
Filed Date
3/11/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19070513055802
Filed Date
7/5/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19062612173094
Filed Date
6/26/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19012515008979
Filed Date
1/25/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18111409488166
Filed Date
11/13/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06313840
Filed Date
4/9/2018
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05769714
Filed Date
12/15/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05357484
Filed Date
1/7/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05323000
Filed Date
12/30/2015
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05256794
Filed Date
8/3/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
05165996
Filed Date
7/20/2015
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05036859
Filed Date
12/10/2014
Status
APPROVED
Document Type
Articles of Amendment - Nonprofit
Barcode ID
04886420
Filed Date
12/1/2014
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04539897
Filed Date
2/13/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/30/2013
Barcode ID
Name Type
True Name
Name
PEACE AND HEALING MINISTRIES
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
01/05/2022
Report Year
2015
Filed Date
01/07/2016
Report Year
2022
Filed Date
01/12/2023
Report Year
2018
Filed Date
01/25/2019
Report Year
2023
Filed Date
03/04/2024
More...
Document Images
Officer/Director/Shareholder Change
1/30/2025
Officer/Director/Shareholder Change
12/1/2024
Officer/Director/Shareholder Change
12/1/2024
Officer/Director/Shareholder Change
12/1/2024
Officer/Director/Shareholder Change
12/1/2024
More...
Other companies in Sedona