Burton E. Beck, Post No. 113 Department Of Arizona The Ameri is a Nonprofit Corporation located in Sonoita, AZ. Established on July 6, 2015, this corporation is officially registered under the document number 19525790 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 16 Black Oak Dr #147, Sonoita, AZ 85637, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jim Matthews from Santa Cruz County AZ, holding the position of Director; Jim Summer from Santa Cruz County AZ, serving as the Director; Joe Furno from Santa Cruz County AZ, serving as the Director; Richard J Cardillo from Santa Cruz County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Richard J Cardillo as its official registered agent, located at the same address as the corporation.
As of the latest update, Burton E. Beck, Post No. 113 Department Of Arizona The Ameri filed its last annual reports on June 7, 2021
Active
Updated 3/21/2025 5:06:40 AM
Burton E. Beck, Post No. 113 Department Of Arizona The Ameri
Filing information
Company Name
Burton E. Beck, Post No. 113 Department Of Arizona The Ameri
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19525790
Date Filed
July 6, 2015
Company Age
10 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/07/2021
Approval Date
06/28/2018
Original Incorporation Date
07/06/2015
Domicile State
Arizona
Business Type
Nonprofit Corporation
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
07/06/2022
Years Due
2022,
2023,
2024
The data on Burton E. Beck, Post No. 113 Department Of Arizona The Ameri was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
16 Black Oak Dr #147
Sonoita, AZ 85637
County: Santa Cruz
Last Updated: 06/07/2021
Sonoita, AZ 85637
County: Santa Cruz
Last Updated: 06/07/2021
Statutory Agent Information
Richard J Cardillo
16 Black Oak Dr #147
Sonoita, Az 85637
Agent Last Updated: 06/07/2021
County: Santa Cruz
Appointed Status: Active
Mailing Address: Po Box 147, Sonoita, Az 85637, USA
16 Black Oak Dr #147
Sonoita, Az 85637
Agent Last Updated: 06/07/2021
County: Santa Cruz
Appointed Status: Active
Mailing Address: Po Box 147, Sonoita, Az 85637, USA
Officer/Director Details
Jim Matthews
Director
Po Box 1290, Sonoita
Santa Cruz County, AZ 85637
Director
Po Box 1290, Sonoita
Santa Cruz County, AZ 85637
Jim Summer
Director
Po Box 574, Sonoita
Santa Cruz County, AZ 85637
Director
Po Box 574, Sonoita
Santa Cruz County, AZ 85637
Joe Furno
Director
Hc1 Box 205, Elgin
Santa Cruz County, AZ 85611
Director
Hc1 Box 205, Elgin
Santa Cruz County, AZ 85611
Richard J Cardillo
Officer
Po Box 147, Sonoita
Santa Cruz County, AZ 85637
Officer
Po Box 147, Sonoita
Santa Cruz County, AZ 85637
Document History
Document Type
Barcode ID
Date
Status
Document Type
2021 Annual Report
Barcode ID
21060714445974
Filed Date
6/7/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21060714355905
Filed Date
6/7/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21060714345903
Filed Date
6/7/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050601407755
Filed Date
5/6/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18062813363217
Filed Date
6/28/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
05963251
Filed Date
6/16/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05619354
Filed Date
8/11/2016
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05636604
Filed Date
5/15/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05467906
Filed Date
4/11/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05530202
Filed Date
2/9/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/6/2015
Barcode ID
Name Type
True Name
Name
BURTON E. BECK, POST NO. 113 DEPARTMENT OF ARIZONA THE AMERI
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
06/07/2021
Report Year
2020
Filed Date
06/07/2021
Report Year
2019
Filed Date
06/07/2021
Report Year
2017
Filed Date
06/16/2017
Report Year
2018
Filed Date
06/28/2018
More...
Document Images
2021 Annual Report
6/7/2021
2020 Annual Report
6/7/2021
2019 Annual Report
6/7/2021
Delinquent Annual Report (Day 1)
5/6/2021
2018 Annual Report
6/28/2018
More...
Other companies in Sonoita