Active
Updated 12/24/2025 5:01:27 PM

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: Ivie Lopez from Pinal County AZ, holding the position of Director; Leslie Bryant from Pinal County AZ, serving as the Treasurer; Travis Hill from Pinal County AZ, serving as the Vice-President; Zeena Torres from Pinal County AZ, serving as the Secretary, 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 8 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 - Other - Athletic
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 05/03/2026

The data on Superior Little League was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.

Contact details

Principal Address

103 Ocotillo Drive
Superior, AZ 85173
County: Pinal
Last Updated: 11/24/2025

Statutory Agent Information

Vanessa Navarrette
103 Ocotillo Dr
Superior, Az 85173
Agent Last Updated: 11/24/2025
County: Pinal
Appointed Status: Active

Officer/Director Details

Ivie Lopez
Director
615 Santa Rita St, Superior
Pinal County, AZ 85173
Leslie Bryant
Treasurer
105 South Ave, Superior
Pinal County, AZ 85173
Travis Hill
Vice-President
410 W. Highlands Dr., Superior
Pinal County, AZ 85173
Zeena Torres
Secretary
433 W Moffatt, Superior
Pinal County, AZ 85173

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25112416110714
Filed Date 11/24/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25040113349164
Filed Date 4/1/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25032508569338
Filed Date 3/25/2025
Status Approved
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...