Active
Updated 3/23/2025 5:38:22 AM

Nicky D. Bacon Vfw Post 285

Nicky D. Bacon Vfw Post 285 is a Nonprofit Corporation located in Surprise, AZ. Established on October 1, 2013, this corporation is officially registered under the document number 18774337 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 14312 W Country Gables Drive, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Dale L Gazelka Iii from Maricopa County AZ, holding the position of Director; Todd Edgar from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Todd R Edgar as its official registered agent, located at the same address as the corporation.

As of the latest update, Nicky D. Bacon Vfw Post 285 filed its last annual reports on August 29, 2023

Filing information

Company Name Nicky D. Bacon Vfw Post 285
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18774337
Date Filed October 1, 2013
Company Age 12 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 04/15/2021
Approval Date 10/04/2013
Original Incorporation Date 10/01/2013
Original Publish Date 10/30/2013
Domicile State Arizona
Business Type Other - Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 10/01/2024
Years Due 2024

The data on Nicky D. Bacon Vfw Post 285 was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

14312 W Country Gables Drive
Surprise, AZ 85379
Attention: Quartermaster
County: Maricopa
Last Updated: 06/25/2024

Statutory Agent Information

Todd R Edgar
14312 W Country Gables Drive
Surprise, Az 85379
Agent Last Updated: 06/25/2024
County: Maricopa
Appointed Status: Active 6/25/2024

Officer/Director Details

Dale L Gazelka Iii
Director
12442 W Willow Ave, El Mirage
Maricopa County, AZ 85335
Todd Edgar
Treasurer
14312 W Country Gables Dr, Surprise
Maricopa County, AZ 85379

Document History

Document Type
Barcode ID
Date
Status
Document Type Statement of Change - Corps
Barcode ID 24062413241230
Filed Date 6/24/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24062413191207
Filed Date 6/24/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24061810541484
Filed Date 6/18/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23092120279348
Filed Date 9/21/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 23082919401060
Filed Date 8/29/2023
Status Approved
Document Type 2021 Annual Report
Barcode ID 23082919401058
Filed Date 8/29/2023
Status Approved
Document Type 2020 Annual Report
Barcode ID 21041513042259
Filed Date 4/15/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21041513042254
Filed Date 4/15/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 21041513032248
Filed Date 4/15/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21030901244757
Filed Date 3/9/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21010601282220
Filed Date 1/6/2021
Status Approved
Document Type 2017 Annual Report
Barcode ID 06068101
Filed Date 9/7/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05663481
Filed Date 9/8/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05161157
Filed Date 7/15/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04815551
Filed Date 9/18/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04464656
Filed Date 10/30/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04410881
Filed Date 10/1/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/1/2013
Barcode ID
Name Type True Name
Name NICKY D. BACON VFW POST 285

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 04/15/2021
Report Year 2019
Filed Date 04/15/2021
Report Year 2018
Filed Date 04/15/2021
Report Year 2015
Filed Date 07/15/2015
Report Year 2022
Filed Date 08/29/2023
More...

Document Images

More...