Cimarron Springs Pta, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on September 21, 2020, this corporation is officially registered under the document number 23132489 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 17032 W Surprise Farms Loop S, Surprise, AZ 85388, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Christopher Ireland from Maricopa County AZ, holding the position of Officer; David Samaniego from Maricopa County AZ, serving as the Officer; David Samaniego from Maricopa County AZ, serving as the Director; Nora Morrison from Maricopa County AZ, serving as the Director; Tiffany Rogers from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Arizona Congress Of Parents And Teachers, Inc. as its official registered agent, located at 2721 N. 7th Avenue, Phoenix, AZ 85007.
As of the latest update, Cimarron Springs Pta, Inc. filed its last annual reports on September 24, 2025
Active
Updated 12/8/2025 4:04:51 PM
Cimarron Springs Pta, Inc.
Filing information
Company Name
Cimarron Springs Pta, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23132489
Date Filed
September 21, 2020
Company Age
5 years 3 months
State
AZ
Status
Active
Status Date
09/24/2022
Approval Date
09/29/2020
Original Incorporation Date
09/21/2020
Domicile State
Arizona
Business Type
Other - Other - Other - Pta
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
09/21/2026
The data on Cimarron Springs Pta, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/8/2025.
Contact details
Principal Address
17032 W Surprise Farms Loop S
Surprise, AZ 85388
County: Maricopa
Last Updated: 09/24/2025
Surprise, AZ 85388
County: Maricopa
Last Updated: 09/24/2025
Statutory Agent Information
Arizona Congress Of Parents And Teachers, Inc.
2721 N. 7th Avenue
Phoenix, Az 85007
Agent Last Updated: 09/24/2025
County: Maricopa
Appointed Status: Active 9/29/2020
2721 N. 7th Avenue
Phoenix, Az 85007
Agent Last Updated: 09/24/2025
County: Maricopa
Appointed Status: Active 9/29/2020
Officer/Director Details
Christopher Ireland
Officer
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Officer
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
David Samaniego
Officer
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Officer
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
David Samaniego
Director
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Director
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Nora Morrison
Director
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Director
17032 W Surprise Farms Loop S, Surprise
Maricopa County, AZ 85388
Tiffany Rogers
President
2721 N 7th Ave, Phoenix
Maricopa County, AZ 85007
President
2721 N 7th Ave, Phoenix
Maricopa County, AZ 85007
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25092416405835
Filed Date
9/24/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24092117086798
Filed Date
9/21/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23100914401164
Filed Date
10/9/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23081908127447
Filed Date
8/19/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092416062689
Filed Date
9/24/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22092301248462
Filed Date
9/23/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21092223129914
Filed Date
9/22/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21060915227704
Filed Date
6/9/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20092116000511
Filed Date
9/25/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/25/2020
Barcode ID
20092116000511
Name Type
True Name
Name
CIMARRON SPRINGS PTA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
09/21/2024
Report Year
2021
Filed Date
09/22/2021
Report Year
2022
Filed Date
09/24/2022
Report Year
2025
Filed Date
09/24/2025
Report Year
2023
Filed Date
10/09/2023
Document Images
2025 Annual Report
9/24/2025
2024 Annual Report
9/21/2024
2023 Annual Report
10/9/2023
Officer/Director/Shareholder Change
8/19/2023
2022 Annual Report
9/24/2022
More...
Other companies in Surprise