Active
Updated 3/23/2025 4:51:31 AM

Resilient Communities International

Resilient Communities International is a Nonprofit Corporation located in Sonoita, AZ. Established on August 1, 2013, this corporation is officially registered under the document number 18642857 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 99 Holbrook Dr, Sonoita, AZ 85637, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Bigimba Ngabo from Santa Cruz County AZ, holding the position of Director; Jennifer Barischoff from Santa Cruz County AZ, serving as the Vice-President; Joyce A Latura from Santa Cruz County AZ, serving as the President; Justina Hertzler from Santa Cruz County AZ, serving as the Secretary; Kevin Fath from Santa Cruz County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Joyce A Latura as its official registered agent, located at the same address as the corporation.

As of the latest update, Resilient Communities International filed its last annual reports on June 12, 2023

Filing information

Company Name Resilient Communities International
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18642857
Date Filed August 1, 2013
Company Age 12 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 05/30/2018
Original Incorporation Date 08/01/2013
Original Publish Date 09/30/2013
Domicile State Arizona
Business Type Other - Other - Educational
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 08/01/2025

The data on Resilient Communities International was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

99 Holbrook Dr
Sonoita, AZ 85637
County: Santa Cruz
Last Updated: 07/05/2024

Statutory Agent Information

Joyce A Latura
99 Holbrook Dr
Sonoita, Az 85637
Agent Last Updated: 07/05/2024
County: Santa Cruz
Appointed Status: Active
Mailing Address: Po Box 622 , Sonoita, Az 85637, USA

Officer/Director Details

Bigimba Ngabo
Director
Po Box 622, Sonoita
Santa Cruz County, AZ 85637
Jennifer Barischoff
Vice-President
Po Box 622, Sonoita
Santa Cruz County, AZ 85637
Joyce A Latura
President
P O Box 622, Sonoita
Santa Cruz County, AZ 85637
Justina Hertzler
Secretary
Po Box 622, Sonoita
Santa Cruz County, AZ 85637
Kevin Fath
Director
Po Box 622, Sonoita
Santa Cruz County, AZ 85637
Linnae Fath
Treasurer
Po Box 622, Sonoita
Santa Cruz County, AZ 85637
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24070506497759
Filed Date 7/5/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061209571588
Filed Date 6/12/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22071815096151
Filed Date 7/18/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21052505432220
Filed Date 5/25/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21012809201656
Filed Date 1/28/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20050910584383
Filed Date 5/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19050615208612
Filed Date 5/6/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18053011470439
Filed Date 5/30/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 05952928
Filed Date 5/25/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05586188
Filed Date 7/19/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05208772
Filed Date 8/21/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04774568
Filed Date 7/30/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04437528
Filed Date 9/30/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04338306
Filed Date 8/1/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 8/1/2013
Barcode ID
Name Type True Name
Name RESILIENT COMMUNITIES INTERNATIONAL

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 05/06/2019
Report Year 2020
Filed Date 05/09/2020
Report Year 2017
Filed Date 05/25/2017
Report Year 2021
Filed Date 05/25/2021
Report Year 2018
Filed Date 05/30/2018
More...

Document Images

More...