Active
Updated 7/15/2025 12:00:00 AM

America's Mighty Warriors

America's Mighty Warriors is a Nonprofit Corporation located in Surprise, AZ. Established on December 8, 2016, this corporation is officially registered under the document number 3968441 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 15141 W. Statler Street, Surprise, AZ 85374 and mailing address is Po Box 8114, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Registered Agent Inc as its official registered agent, located at 1401 21st Street Suite 370, Sacramento, CA 95811.

Filing information

Company Name America's Mighty Warriors
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3968441
Date Filed December 8, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business NONPROFIT CORPORATION VETERANS

The data on America's Mighty Warriors was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

15141 W. Statler Street
Surprise, AZ 85374

Mailing Address

Po Box 8114
Surprise, AZ 85374

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Chief Financial Officer
Debbie Lee
Po Box 8114
Surprise, AZ 84374
Chief Executive Officer
Debbie Lee
Po Box 8114
Surprise, AZ 84374
Secretary
Dennis Brewer
920 S Main Street, Suite 100
Grapevine, TX 76051

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx61857
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 4/23/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/30/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 6/29/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fn56543
To:

Event Type Initial Filing
Filed Date 12/8/2016
Effective Date
Description

Document Images