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
Active
Updated 3/22/2025 10:40:39 PM
Apache Trail Healthcare, Inc.
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
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
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
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
Treasurer
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675
Bandera Healthcare Inc
Shareholder
Shareholder
Christie Jones
President
29222 Rancho Viejo Rd. Suite 127, San Juan Capistrano
Orange County, CA 92675
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
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
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
2024 Annual Report
10/1/2024
Statement of Change
6/28/2024
Statement of Change
6/27/2024
2023 Annual Report
9/29/2023
2022 Annual Report
9/30/2022
More...
Other companies in Sun City West