E3 Az Foundation, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on September 25, 2018, this corporation is officially registered under the document number 1893129 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 13862 West Fargo Drive, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Amber Chanel Jones Illescas from Maricopa County AZ, holding the position of Director; Amber Chanel Jones Illescas from Maricopa County AZ, serving as the President; Marvin Obed Illescas Ortiz from Maricopa County AZ, serving as the Director; Monica Pineda from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent, located at 1820 E. Ray Road #1000, Chandler, AZ 85225.
As of the latest update, E3 Az Foundation, Inc. filed its last annual reports on August 23, 2022
Active
Updated 3/23/2025 6:31:50 AM
E3 Az Foundation, Inc.
Filing information
Company Name
E3 Az Foundation, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1893129
Date Filed
September 25, 2018
Company Age
7 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/28/2021
Approval Date
10/16/2018
Original Incorporation Date
09/25/2018
Domicile State
Arizona
Business Type
Nonprofit - Encourage, Equip, And Empower Youth Impacted By Out-of-home Care And Their Supporters
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
09/25/2023
Years Due
2023,
2024
The data on E3 Az Foundation, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
13862 West Fargo Drive
Surprise, AZ 85374
Attention: Amber Illescas
County: Maricopa
Last Updated: 04/25/2024
Surprise, AZ 85374
Attention: Amber Illescas
County: Maricopa
Last Updated: 04/25/2024
Statutory Agent Information
United States Corporation Agents, Inc.
1820 E. Ray Road #1000
Chandler, Az 85225
Agent Last Updated: 04/25/2024
County: Maricopa
Appointed Status: Active 10/16/2018
1820 E. Ray Road #1000
Chandler, Az 85225
Agent Last Updated: 04/25/2024
County: Maricopa
Appointed Status: Active 10/16/2018
Officer/Director Details
Amber Chanel Jones Illescas
Director
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
Director
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
Amber Chanel Jones Illescas
President
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
President
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
Marvin Obed Illescas Ortiz
Director
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
Director
13862 West Fargo Drive, Surprise
Maricopa County, AZ 85374
Monica Pineda
Director
13862 West Frago, Surprise
Maricopa County, AZ 85374
Director
13862 West Frago, Surprise
Maricopa County, AZ 85374
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24040414569495
Filed Date
4/4/2024
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22082316130393
Filed Date
8/23/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21101309597462
Filed Date
10/13/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21072814341338
Filed Date
7/28/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21072814331333
Filed Date
7/28/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21071501330848
Filed Date
7/15/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
18100508314816
Filed Date
9/25/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/25/2018
Barcode ID
18100508314816
Name Type
True Name
Name
E3 AZ FOUNDATION, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
07/28/2021
Report Year
2019
Filed Date
07/28/2021
Report Year
2022
Filed Date
08/23/2022
Report Year
2021
Filed Date
10/13/2021
Document Images
Statement of Change
4/4/2024
2022 Annual Report
8/23/2022
2021 Annual Report
10/13/2021
2020 Annual Report
7/28/2021
2019 Annual Report
7/28/2021
More...
Other companies in Surprise