Active
Updated 3/23/2025 4:30:48 AM

Superior Little League

Superior Little League is a Nonprofit Corporation located in Superior, AZ. Established on May 3, 2013, this corporation is officially registered under the document number 18443602 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 103 Ocotillo Drive, Superior, AZ 85173, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Argel Adrian Quiroz from Pinal County AZ, holding the position of Director; Desiree Quiroz from Pinal County AZ, serving as the Secretary; Ernie Ellison from Pinal County AZ, serving as the Officer; Leslie Bryant from Pinal County AZ, serving as the President; Lupita Ybarra from Pinal County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Vanessa Navarrette as its official registered agent, located at 103 Ocotillo Dr, Superior, AZ 85173.

As of the latest update, Superior Little League filed its last annual reports on May 2, 2023

Filing information

Company Name Superior Little League
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18443602
Date Filed May 3, 2013
Company Age 12 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/28/2021
Approval Date 05/07/2013
Original Incorporation Date 05/03/2013
Domicile State Arizona
Business Type Other - Athletic
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 05/03/2025

The data on Superior Little League was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

103 Ocotillo Drive
Superior, AZ 85173
County: Pinal
Last Updated: 05/02/2024

Statutory Agent Information

Vanessa Navarrette
103 Ocotillo Dr
Superior, Az 85173
Agent Last Updated: 05/02/2024
County: Pinal
Appointed Status: Active

Officer/Director Details

Argel Adrian Quiroz
Director
326 W Palo Verde Drive, Superior
Pinal County, AZ 85173
Desiree Quiroz
Secretary
326 W Palo Verde Drive, Superior
Pinal County, AZ 85173
Ernie Ellison
Officer
432 Moffatt Street, Superior
Pinal County, AZ 85173
Leslie Bryant
President
105 S South Ave, Superior
Pinal County, AZ 85173
Lupita Ybarra
Officer
588 Sonora Street, Superior
Pinal County, AZ 85173
Michael Ray Ramirez
Officer
450 Ray Street, Superior
Pinal County, AZ 85173
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24050214174497
Filed Date 5/2/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23050208289350
Filed Date 5/2/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22050209195508
Filed Date 5/2/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21062812532224
Filed Date 6/28/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21062812532220
Filed Date 6/28/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21062812522214
Filed Date 6/28/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21042901208531
Filed Date 4/29/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 06344786
Filed Date 4/30/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05898184
Filed Date 4/6/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05507676
Filed Date 4/28/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05051977
Filed Date 5/4/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04575522
Filed Date 2/12/2014
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04272062
Filed Date 5/3/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/3/2013
Barcode ID
Name Type True Name
Name SUPERIOR LITTLE LEAGUE

Annual Reports

Report Year
Filed Date
Report Year 2014
Filed Date 02/12/2014
Report Year 2017
Filed Date 04/06/2017
Report Year 2016
Filed Date 04/28/2016
Report Year 2018
Filed Date 04/30/2018
Report Year 2022
Filed Date 05/02/2022
More...

Document Images

More...