Regenerating Sonora, Inc. is a Nonprofit Corporation located in Superior, AZ. Established on September 23, 2019, this corporation is officially registered under the document number 23023218 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 52 N Pinal Ave., Superior, AZ 85173, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Chris Casillas from Pinal County AZ, holding the position of Director; Gary Montiel from Pinal County AZ, serving as the Treasurer; Maria Salcido from Pinal County AZ, serving as the President; Miracle Martinez from Pinal County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Chris Casillas as its official registered agent, located at 446 W Valentine St, Superior, AZ 85173.
As of the latest update, Regenerating Sonora, Inc. filed its last annual reports on December 20, 2023
Active
Updated 3/11/2025 7:20:13 PM
Regenerating Sonora, Inc.
Filing information
Company Name
Regenerating Sonora, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23023218
Date Filed
September 23, 2019
Company Age
6 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/06/2021
Approval Date
09/25/2019
Original Incorporation Date
09/23/2019
Domicile State
Arizona
Business Type
Other - Charitable And Educational
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
09/23/2024
Years Due
2024
The data on Regenerating Sonora, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/11/2025.
Contact details
Principal Address
52 N Pinal Ave.
Superior, AZ 85173
County: Pinal
Last Updated: 12/20/2023
Superior, AZ 85173
County: Pinal
Last Updated: 12/20/2023
Statutory Agent Information
Chris Casillas
446 W Valentine St
Superior, Az 85173
Agent Last Updated: 12/20/2023
County: Pinal
Appointed Status: Active 8/11/2021
446 W Valentine St
Superior, Az 85173
Agent Last Updated: 12/20/2023
County: Pinal
Appointed Status: Active 8/11/2021
Officer/Director Details
Chris Casillas
Director
446 W Valentine St, Superior
Pinal County, AZ 85173
Director
446 W Valentine St, Superior
Pinal County, AZ 85173
Gary Montiel
Treasurer
Po Box 154, Superior
Pinal County, AZ 85173
Treasurer
Po Box 154, Superior
Pinal County, AZ 85173
Maria Salcido
President
Po Box 154, Superior
Pinal County, AZ 85173
President
Po Box 154, Superior
Pinal County, AZ 85173
Miracle Martinez
Vice-President
Po Box 154, Superior
Pinal County, AZ 85173
Vice-President
Po Box 154, Superior
Pinal County, AZ 85173
Document History
Document Type
Barcode ID
Date
Status
Document Type
Certificate of Good Standing
Barcode ID
24092813111197
Filed Date
9/28/2024
Status
Approved
Document Type
Annual Report Extension Request
Barcode ID
24092508248530
Filed Date
9/25/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23122008437250
Filed Date
12/20/2023
Status
Approved
Document Type
Annual Report Extension Request
Barcode ID
23092123379417
Filed Date
9/21/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092114302727
Filed Date
9/21/2022
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
21081111516712
Filed Date
8/11/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21081111186454
Filed Date
8/11/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21080612318995
Filed Date
8/6/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21080501331826
Filed Date
8/5/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19111316089182
Filed Date
11/20/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19092311554885
Filed Date
9/25/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/25/2019
Barcode ID
19092311554885
Name Type
True Name
Name
Regenerating Sonora, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
08/06/2021
Report Year
2021
Filed Date
08/11/2021
Report Year
2022
Filed Date
09/21/2022
Report Year
2023
Filed Date
12/20/2023
Document Images
Certificate of Good Standing
9/28/2024
Annual Report Extension Request
9/25/2024
2023 Annual Report
12/20/2023
Annual Report Extension Request
9/21/2023
2022 Annual Report
9/21/2022
More...
Other companies in Superior