Active
Updated 12/11/2025 4:00:23 AM

Radiant Community Services Inc.

Radiant Community Services Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on July 24, 2019, this corporation is officially registered under the document number 23006129 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 15522 West Paradise Lane, Attn Finance Dept, 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/CEO; Gary Patrick from Maricopa County AZ, serving as the Director; Kenneth Hurt from Maricopa County AZ, serving as the Director; Richard Womack from Maricopa County AZ, serving as the Director; Torrey Porter from Maricopa County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Litigation Agent Services LLC as its official registered agent, located at 15522 W. Paradise Lane, Surprise, AZ 85374.

As of the latest update, Radiant Community Services Inc. filed its last annual reports on July 16, 2025

Filing information

Company Name Radiant Community Services Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 23006129
Date Filed July 24, 2019
Company Age 6 years 5 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/08/2022
Approval Date 08/01/2019
Original Incorporation Date 07/24/2019
Domicile State Arizona
Business Type Other - Food Bank And Outreach
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 07/24/2026

The data on Radiant Community Services Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/11/2025.

Contact details

Principal Address

15522 West Paradise Lane, Attn Finance Dept
Surprise, AZ 85374
Attention: Radiant Community Services Inc.
County: Maricopa
Last Updated: 07/16/2025

Statutory Agent Information

Litigation Agent Services LLC
15522 W. Paradise Lane
Surprise, Az 85374
Agent Last Updated: 07/16/2025
County: Maricopa
Appointed Status: Active 8/11/2022
Mailing Address: 15522 W. Paradise Lane, Surprise, Az 85374, USA

Officer/Director Details

Caden Metcalf
President/CEO
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Gary Patrick
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Kenneth Hurt
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Richard Womack
Director
15522 West Paradise Lane, Surprise
Maricopa County, AZ 85374
Torrey Porter
Officer
15522 W Paradise Lane, Surprise
Maricopa County, AZ 85374

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25071615567155
Filed Date 7/16/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24062414301687
Filed Date 6/24/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23071313145035
Filed Date 7/13/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23060510015983
Filed Date 6/5/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22080901084719
Filed Date 8/9/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22080813523072
Filed Date 8/8/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22072615172106
Filed Date 7/26/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22072601259009
Filed Date 7/26/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21062414440860
Filed Date 6/24/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20090310334500
Filed Date 9/3/2020
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 19072610178068
Filed Date 7/26/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/26/2019
Barcode ID 19072610178068
Name Type True Name
Name RADIANT COMMUNITY SERVICES INC.

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 06/05/2023
Report Year 2021
Filed Date 06/24/2021
Report Year 2024
Filed Date 06/24/2024
Report Year 2025
Filed Date 07/16/2025
Report Year 2022
Filed Date 07/26/2022
More...

Document Images

More...