Active
Updated 3/22/2025 10:40:39 PM

Apache Trail Healthcare, Inc.

Apache Trail Healthcare, Inc. is a For-Profit (Business) Corporation located in Sun City West, AZ. Established on October 3, 2013, this corporation is officially registered under the document number F18779126 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 14002 West Meeker Blvd., Sun City West, AZ 85375, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Ami Sato from Orange County CA, holding the position of Treasurer; Bandera Healthcare Inc from , serving as the Shareholder; Christie Jones from Orange County CA, serving as the President; Forrest Peterson from Orange County CA, serving as the Director; Soon Burnam from Orange County CA, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc as its official registered agent, located at 300 W. Clarendon Ave., Suite 240, Phoenix, AZ 85013.

As of the latest update, Apache Trail Healthcare, Inc. filed its last annual reports on September 29, 2023

Filing information

Company Name Apache Trail Healthcare, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number F18779126
Date Filed October 3, 2013
Company Age 12 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/25/2019
Approval Date 10/17/2013
Original Incorporation Date 10/03/2013
Domicile State Nevada
Business Type Other - Other - Health Care
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 10/03/2025

The data on Apache Trail Healthcare, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

14002 West Meeker Blvd.
Sun City West, AZ 85375
County: Maricopa
Last Updated: 10/01/2024

Entity Principal Office Address

14002 West Meeker Blvd.
Sun City West, Az 85375
Last Updated: 10/01/2024
County: Maricopa

Statutory Agent Information

Cogency Global Inc
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 10/01/2024
County: Maricopa
Appointed Status: Active 6/27/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA

Officer/Director Details

Ami Sato
Treasurer
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675
Bandera Healthcare Inc
Shareholder


Christie Jones
President
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675
Forrest Peterson
Director
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675
Soon Burnam
Secretary
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24100114560551
Filed Date 10/1/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24062801069600
Filed Date 6/28/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24062701133319
Filed Date 6/27/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23092915496157
Filed Date 9/29/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22093014162838
Filed Date 9/30/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092109322430
Filed Date 9/21/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20100109368906
Filed Date 10/1/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20071008104105
Filed Date 7/13/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19092509141248
Filed Date 9/25/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18100317341228
Filed Date 10/3/2018
Status Approved
Document Type Records Request - Certified Copies - Corporations
Barcode ID 18060610350496
Filed Date 6/6/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06093215
Filed Date 10/3/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05820752
Filed Date 1/31/2017
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05253390
Filed Date 9/29/2015
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05110585
Filed Date 5/11/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04833386
Filed Date 9/29/2014
Status APPROVED
Document Type Application for Authority
Barcode ID 04436040
Filed Date 10/11/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/3/2013
Barcode ID
Name Type True Name
Name APACHE TRAIL HEALTHCARE, INC.

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 01/31/2017
Report Year 2021
Filed Date 09/21/2021
Report Year 2019
Filed Date 09/25/2019
Report Year 2014
Filed Date 09/29/2014
Report Year 2015
Filed Date 09/29/2015
More...

Document Images

More...