Seligman Chamber Of Commerce is a Nonprofit Corporation located in Seligman, AZ. Established on June 4, 2014, this corporation is officially registered under the document number 19307020 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 22470 W Old Hwy 66, Seligman, AZ 86337, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Gary Bennett from Yavapai County AZ, holding the position of Vice-President; Jennifer Cordova from Yavapai County AZ, serving as the Secretary; Jennifer Lundy from Yavapai County AZ, serving as the Director; John Delgadillo from Yavapai County AZ, serving as the President; Michael Fabisiak from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed John Delgadillo as its official registered agent, located at the same address as the corporation.
As of the latest update, Seligman Chamber Of Commerce filed its last annual reports on March 15, 2025
Active
Updated 12/23/2025 11:56:11 PM
Seligman Chamber Of Commerce
Filing information
Company Name
Seligman Chamber Of Commerce
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19307020
Date Filed
June 4, 2014
Company Age
11 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/23/2021
Approval Date
07/28/2014
Original Incorporation Date
06/04/2014
Domicile State
Arizona
Business Type
Other - Other - Other - Community Outreach
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
06/04/2026
The data on Seligman Chamber Of Commerce was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
22470 W Old Hwy 66
Seligman, AZ 86337
County: Yavapai
Last Updated: 10/29/2025
Seligman, AZ 86337
County: Yavapai
Last Updated: 10/29/2025
Statutory Agent Information
John Delgadillo
22470 W Old Hwy 66
Seligman, Az 86337
Agent Last Updated: 11/05/2025
County: Yavapai
Appointed Status: Active 11/5/2025
Mailing Address: Po 412, Seligman, Az 86337, USA
22470 W Old Hwy 66
Seligman, Az 86337
Agent Last Updated: 11/05/2025
County: Yavapai
Appointed Status: Active 11/5/2025
Mailing Address: Po 412, Seligman, Az 86337, USA
Officer/Director Details
Gary Bennett
Vice-President
Po Box 1452, Seligman
Yavapai County, AZ 86337
Vice-President
Po Box 1452, Seligman
Yavapai County, AZ 86337
Jennifer Cordova
Secretary
Po Box 224, Seligman
Yavapai County, AZ 86337
Secretary
Po Box 224, Seligman
Yavapai County, AZ 86337
Jennifer Lundy
Director
Po Box 1218, Seligman
Yavapai County, AZ 86337
Director
Po Box 1218, Seligman
Yavapai County, AZ 86337
John Delgadillo
President
Po Box 412, Seligman
Yavapai County, AZ 86337
President
Po Box 412, Seligman
Yavapai County, AZ 86337
Michael Fabisiak
Director
P.o. Box 554, Seligman
Yavapai County, AZ 86337
Director
P.o. Box 554, Seligman
Yavapai County, AZ 86337
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25112010187992
Filed Date
11/20/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25112010167971
Filed Date
11/20/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25103113586954
Filed Date
10/31/2025
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
25102507025531
Filed Date
10/25/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25101808262360
Filed Date
10/18/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25101808242359
Filed Date
10/18/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
25101213181426
Filed Date
10/17/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25101213211429
Filed Date
10/12/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25031515145460
Filed Date
3/15/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24040514334588
Filed Date
4/5/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23030611280722
Filed Date
3/6/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22032014382412
Filed Date
3/20/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21062314225497
Filed Date
6/23/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21060603021213
Filed Date
6/6/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21022113599669
Filed Date
2/21/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21022113469656
Filed Date
2/21/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20101312042821
Filed Date
10/13/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20091811134546
Filed Date
9/18/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20062317147361
Filed Date
6/23/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19053017478637
Filed Date
5/30/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06301486
Filed Date
3/28/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05896206
Filed Date
4/5/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05430283
Filed Date
3/7/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04993663
Filed Date
3/11/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04846576
Filed Date
10/20/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04731157
Filed Date
7/9/2014
Status
APPROVED
Document Type
Microfiche
Barcode ID
23033125000556
Filed Date
Status
ACCEPTED
Document Type
Microfiche
Barcode ID
24040125000622
Filed Date
Status
ACCEPTED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/4/2014
Barcode ID
Name Type
True Name
Name
SELIGMAN CHAMBER OF COMMERCE
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
03/06/2023
Report Year
2016
Filed Date
03/07/2016
Report Year
2015
Filed Date
03/11/2015
Report Year
2025
Filed Date
03/15/2025
Report Year
2022
Filed Date
03/20/2022
More...
Document Images
Officer/Director/Shareholder Change
11/20/2025
Officer/Director/Shareholder Change
11/20/2025
Statement of Change
10/31/2025
Statutory Agent Resignation
10/25/2025
Officer/Director/Shareholder Change
10/18/2025
More...
Other companies in Seligman