Pets In Need Action League is a Nonprofit Corporation located in Stanfield, AZ. Established on January 11, 2013, this corporation is officially registered under the document number 18170656 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 34950 W Miller Rd, Stanfield, AZ 85172, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Cerise Shanafelt from Pinal County AZ, holding the position of Director; Jeanette Regan-anders from Pima County AZ, serving as the Director; Luise King from Pinal County AZ, serving as the Director; Lynda Nesbitt from Pinal County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lynda Anne Nesbitt as its official registered agent, located at the same address as the corporation.
As of the latest update, Pets In Need Action League filed its last annual reports on January 10, 2022
Active
Updated 3/23/2025 4:22:25 AM
Pets In Need Action League
Filing information
Company Name
Pets In Need Action League
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18170656
Date Filed
January 11, 2013
Company Age
12 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
01/24/2013
Original Incorporation Date
01/11/2013
Original Publish Date
03/11/2013
Domicile State
Arizona
Business Type
Other - Other - Other - Pets In Need Action League
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/11/2026
The data on Pets In Need Action League was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
34950 W Miller Rd
Stanfield, AZ 85172
Attention: Lynda A Nesbitt
County: Pinal
Last Updated: 11/12/2024
Stanfield, AZ 85172
Attention: Lynda A Nesbitt
County: Pinal
Last Updated: 11/12/2024
Statutory Agent Information
Lynda Anne Nesbitt
34950 W Miller Rd
Stanfield, Az 85172
Agent Last Updated: 11/12/2024
County: Pinal
Appointed Status: Active 10/17/2023
34950 W Miller Rd
Stanfield, Az 85172
Agent Last Updated: 11/12/2024
County: Pinal
Appointed Status: Active 10/17/2023
Officer/Director Details
Cerise Shanafelt
Director
32998 W Santa Cruz Ave, Maricopa
Pinal County, AZ 85138
Director
32998 W Santa Cruz Ave, Maricopa
Pinal County, AZ 85138
Jeanette Regan-anders
Director
11430 N Charoleau Dr, Oro Valley
Pima County, AZ 85737
Director
11430 N Charoleau Dr, Oro Valley
Pima County, AZ 85737
Luise King
Director
24794 East Diversion Dam Rd, Po Box 1872, Florence
Pinal County, AZ 85132
Director
24794 East Diversion Dam Rd, Po Box 1872, Florence
Pinal County, AZ 85132
Lynda Nesbitt
President
Po Box 12813, Casa Grande
Pinal County, AZ 85130
President
Po Box 12813, Casa Grande
Pinal County, AZ 85130
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24111209540914
Filed Date
11/12/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23121819322074
Filed Date
12/18/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23111312110666
Filed Date
11/13/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23092518318824
Filed Date
10/1/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23092518318826
Filed Date
9/25/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23090719299383
Filed Date
9/7/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23011117398656
Filed Date
1/11/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22011008305999
Filed Date
1/10/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21020114134498
Filed Date
2/1/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20011115270005
Filed Date
1/11/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19020111386845
Filed Date
1/30/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19010513254340
Filed Date
1/5/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06201444
Filed Date
1/7/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05826101
Filed Date
2/21/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05773492
Filed Date
1/5/2017
Status
APPROVED
Document Type
Statutory Agent Resignation
Barcode ID
05773494
Filed Date
1/5/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05773493
Filed Date
1/5/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05357552
Filed Date
1/7/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05358978
Filed Date
12/31/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05358979
Filed Date
12/31/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05098182
Filed Date
6/5/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05098180
Filed Date
6/5/2015
Status
APPROVED
Document Type
Statutory Agent Resignation
Barcode ID
05098181
Filed Date
6/5/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
04928971
Filed Date
1/6/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04838461
Filed Date
10/7/2014
Status
APPROVED
Document Type
Statutory Agent Resignation
Barcode ID
04805740
Filed Date
9/4/2014
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04805742
Filed Date
9/4/2014
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04506928
Filed Date
11/19/2013
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04442997
Filed Date
10/15/2013
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04214923
Filed Date
3/11/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04103633
Filed Date
1/11/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/11/2013
Barcode ID
Name Type
True Name
Name
PETS IN NEED ACTION LEAGUE
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
01/05/2019
Report Year
2015
Filed Date
01/06/2015
Report Year
2016
Filed Date
01/07/2016
Report Year
2018
Filed Date
01/07/2018
Report Year
2022
Filed Date
01/10/2022
More...
Document Images
2025 Annual Report
11/12/2024
2024 Annual Report
12/18/2023
Officer/Director/Shareholder Change
11/13/2023
Statement of Change
10/1/2023
Officer/Director/Shareholder Change
9/25/2023
More...
Other companies in Stanfield