Active
Updated 3/23/2025 4:46:41 AM

Rotary Club Of Sedona Village Charitable Fund, Inc

Rotary Club Of Sedona Village Charitable Fund, Inc is a Nonprofit Corporation located in Sedona, AZ. Established on June 5, 2018, this corporation is officially registered under the document number 1862063 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 205 Red Rock Road, Sedona, AZ 86351, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Bob Burns from Yavapai County AZ, holding the position of Director; Charles Marr from Yavapai County AZ, serving as the Vice-President; Gary Thie from Yavapai County AZ, serving as the Director; Jeffery Mahan from Yavapai County AZ, serving as the Treasurer; Livia Salamon from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Schaefer as its official registered agent, located at 205 Redrock Road, Sedona, AZ 86351.

As of the latest update, Rotary Club Of Sedona Village Charitable Fund, Inc filed its last annual reports on March 8, 2024

Filing information

Company Name Rotary Club Of Sedona Village Charitable Fund, Inc
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1862063
Date Filed June 5, 2018
Company Age 7 years 5 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/26/2023
Approval Date 07/02/2018
Original Incorporation Date 06/05/2018
Domicile State Arizona
Business Type Other - Other - Nonprofit Charitable Corp
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 06/05/2025

The data on Rotary Club Of Sedona Village Charitable Fund, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

205 Red Rock Road
Sedona, AZ 86351
County: Yavapai
Last Updated: 03/08/2024

Statutory Agent Information

Robert Schaefer
205 Redrock Road
Sedona, Az 86351
Agent Last Updated: 03/08/2024
County: Yavapai
Appointed Status: Active 7/2/2018

Officer/Director Details

Bob Burns
Director
195 Crystal Sky, Sedona
Yavapai County, AZ 86351
Charles Marr
Vice-President
45 East Bighorn Ct, Sedona
Yavapai County, AZ 86351
Gary Thie
Director
230 Ridge Rock Rd, Sedona
Yavapai County, AZ 86351
Jeffery Mahan
Treasurer
20 Whitetail Lane, Sedona
Yavapai County, AZ 86336
Livia Salamon
Director
35 Sedona Rd, Sedona
Yavapai County, AZ 86351
Mary Elizabeth Dzugan
President
60 Colinas, Sedona
Yavapai County, AZ 86351
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24070810284150
Filed Date 7/8/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24062417492693
Filed Date 6/24/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24030814185507
Filed Date 3/8/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23120621065277
Filed Date 12/6/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23112023496795
Filed Date 11/20/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23092617103242
Filed Date 9/26/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 23092617103240
Filed Date 9/26/2023
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 22080801330132
Filed Date 8/8/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22060701217750
Filed Date 6/7/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22060518032570
Filed Date 6/5/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22060518032569
Filed Date 6/5/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21050711375343
Filed Date 5/7/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20100214526579
Filed Date 10/2/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20072215512572
Filed Date 7/22/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20071318102517
Filed Date 7/13/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20060813453461
Filed Date 6/8/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19070917554786
Filed Date 7/9/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19070917554788
Filed Date 7/9/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19070917554789
Filed Date 7/9/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19060311094465
Filed Date 6/3/2019
Status Approved
Document Type Affidavit of Publication
Barcode ID 18072710513518
Filed Date 7/25/2018
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 18062516154182
Filed Date 6/25/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/1/2018
Barcode ID 18060112264506
Name Type True Name
Name ROTARY CLUB OF SEDONA VILLAGE CHARITABLE FUND, INC

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 03/08/2024
Report Year 2021
Filed Date 05/07/2021
Report Year 2019
Filed Date 06/03/2019
Report Year 2020
Filed Date 06/08/2020
Report Year 2023
Filed Date 09/26/2023
More...

Document Images

More...