Changed Lives Legacy Fund, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on February 4, 2021, this corporation is officially registered under the document number 23180211 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 15522 West Paradise Lane, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Caden Metcalf from Maricopa County AZ, holding the position of President; Gary Patrick from Maricopa County AZ, serving as the Director; Kenneth Hurt from Maricopa County AZ, serving as the Director; Nicholas Turley from Maricopa County AZ, serving as the Officer; Richard Wommack from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Litigation Agent Services, LLC as its official registered agent, located at 1221 East Osborn Road Suite 105, Phoenix, AZ 85014.
As of the latest update, Changed Lives Legacy Fund, Inc. filed its last annual reports on February 5, 2025
Active
Updated 2/26/2025 8:03:23 PM
Changed Lives Legacy Fund, Inc.
Filing information
Company Name
Changed Lives Legacy Fund, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23180211
Date Filed
February 4, 2021
Company Age
4 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
03/23/2022
Approval Date
02/05/2021
Original Incorporation Date
02/04/2021
Domicile State
Arizona
Business Type
Management Of Companies And Enterprises
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/04/2026
The data on Changed Lives Legacy Fund, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/26/2025.
Contact details
Principal Address
15522 West Paradise Lane
Surprise, AZ 85374
Attention: Office Administrator
County: Maricopa
Last Updated: 02/05/2025
Surprise, AZ 85374
Attention: Office Administrator
County: Maricopa
Last Updated: 02/05/2025
Statutory Agent Information
Litigation Agent Services, LLC
1221 East Osborn Road Suite 105
Phoenix, Az 85014
Agent Last Updated: 02/05/2025
County: Maricopa
Appointed Status: Active 2/5/2021
1221 East Osborn Road Suite 105
Phoenix, Az 85014
Agent Last Updated: 02/05/2025
County: Maricopa
Appointed Status: Active 2/5/2021
Officer/Director Details
Caden Metcalf
President
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
President
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Gary Patrick
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Kenneth Hurt
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Nicholas Turley
Officer
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Officer
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Richard Wommack
Director
6804 W. Corrine Drive, Peoria
Maricopa County, AZ 85381
Director
6804 W. Corrine Drive, Peoria
Maricopa County, AZ 85381
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25020510332710
Filed Date
2/5/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24042309156145
Filed Date
4/23/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23071312464832
Filed Date
7/13/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22110810308167
Filed Date
11/8/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22110311274324
Filed Date
11/3/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22032317077097
Filed Date
3/23/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22020601240719
Filed Date
2/6/2022
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
21020513474532
Filed Date
2/4/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/4/2021
Barcode ID
21020513474532
Name Type
True Name
Name
CHANGED LIVES LEGACY FUND, INC.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
02/05/2025
Report Year
2022
Filed Date
03/23/2022
Report Year
2024
Filed Date
04/23/2024
Report Year
2023
Filed Date
11/08/2022
Document Images
2025 Annual Report
2/5/2025
2024 Annual Report
4/23/2024
Officer/Director/Shareholder Change
7/13/2023
2023 Annual Report
11/8/2022
Officer/Director/Shareholder Change
11/3/2022
More...
Other companies in Surprise