Active
Updated 12/25/2025 2:30:54 PM

Ortiz Court Condominium Association

Ortiz Court Condominium Association is a Nonprofit Corporation located in Sun City, AZ. Established on December 7, 2012, this corporation is officially registered under the document number 18088522 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 17220 N Boswell Blvd #140, Sun City, AZ 85373, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Deborah Flowers from Maricopa County AZ, holding the position of Secretary; Doug Hood from Maricopa County AZ, serving as the Treasurer; Frances Disspain from Maricopa County AZ, serving as the Vice-President; Jack Ashby from Maricopa County AZ, serving as the Director; Martin Morgan from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Colby Management as its official registered agent, located at 17220 N Boswell Blvd Ste 140, Sun City, AZ 85373.

As of the latest update, Ortiz Court Condominium Association filed its last annual reports on November 18, 2025

Filing information

Company Name Ortiz Court Condominium Association
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18088522
Date Filed December 7, 2012
Company Age 13 years 1 month
State AZ
Status Active
Status Date 07/01/2021
Approval Date 12/18/2012
Original Incorporation Date 12/07/2012
Original Publish Date 12/28/2012
Domicile State Arizona
Business Type Other - Other - Other - Homeowners Association
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 12/07/2026

The data on Ortiz Court Condominium Association was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/25/2025.

Contact details

Principal Address

17220 N Boswell Blvd #140
Sun City, AZ 85373
Attention: Colby Management
County: Maricopa
Last Updated: 11/18/2025

Statutory Agent Information

Colby Management
17220 N Boswell Blvd Ste 140
Sun City, Az 85373
Agent Last Updated: 11/18/2025
County: Maricopa
Appointed Status: Active

Officer/Director Details

Deborah Flowers
Secretary
17220 N Boswell Blvd #140, Sun City
Maricopa County, AZ 85373
Doug Hood
Treasurer
17220 N Boswell Blvd #140, Sun City
Maricopa County, AZ 85373
Frances Disspain
Vice-President
17220 N Boswell Blvd, Ste 140, Sun City
Maricopa County, AZ 85373
Jack Ashby
Director
17220 N Boswell Blvd #140, Sun City
Maricopa County, AZ 85373
Martin Morgan
President
17220 N Boswell Blvd #140, Sun City
Maricopa County, AZ 85373

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25111812029917
Filed Date 11/18/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24122714554344
Filed Date 12/27/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23112914229702
Filed Date 11/29/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 23020114531695
Filed Date 2/1/2023
Status Approved
Document Type 2021 Annual Report
Barcode ID 21122914543956
Filed Date 12/29/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21070113188293
Filed Date 7/1/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21062801359527
Filed Date 6/28/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21042701167602
Filed Date 4/27/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19122012393347
Filed Date 12/20/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19030110184919
Filed Date 2/25/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19022209025630
Filed Date 2/22/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18112908443846
Filed Date 11/29/2018
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 06236485
Filed Date 2/14/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 06205949
Filed Date 1/11/2018
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05772263
Filed Date 12/27/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05759862
Filed Date 12/5/2016
Status APPROVED
Document Type Annual Report
Barcode ID 05342232
Filed Date 12/18/2015
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05339555
Filed Date 12/15/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04876139
Filed Date 11/10/2014
Status APPROVED
Document Type 2013 Annual Report
Barcode ID 04521487
Filed Date 12/18/2013
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 04138051
Filed Date 1/4/2013
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04143223
Filed Date 12/28/2012
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04095292
Filed Date 12/7/2012
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/7/2012
Barcode ID
Name Type True Name
Name ORTIZ COURT CONDOMINIUM ASSOCIATION

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 01/11/2018
Report Year 2022
Filed Date 02/01/2023
Report Year 2020
Filed Date 07/01/2021
Report Year 2014
Filed Date 11/10/2014
Report Year 2025
Filed Date 11/18/2025
More...

Document Images

More...