Active
Updated 3/23/2025 4:35:33 AM

Renewed Mind Ministries

Renewed Mind Ministries is a Nonprofit Corporation located in Surprise, AZ. Established on July 9, 2013, this corporation is officially registered under the document number 18588809 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 15025 W Old Oak Ln Unit 1163, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Edwin K Moon from Maricopa County AZ, holding the position of Director; Edwin K Moon from Maricopa County AZ, serving as the President; Theresa Moon from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Edwin K Moon as its official registered agent, located at 15025 W Old Oak Ln Unit 1163, Goodyear, AZ 85395.

As of the latest update, Renewed Mind Ministries filed its last annual reports on March 1, 2023

Filing information

Company Name Renewed Mind Ministries
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18588809
Date Filed July 9, 2013
Company Age 12 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/21/2021
Approval Date 07/31/2013
Original Incorporation Date 07/09/2013
Original Publish Date 08/16/2013
Domicile State Arizona
Business Type Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2022
Annual Report Due Date 07/09/2023
Years Due 2023, 2024

The data on Renewed Mind Ministries was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

15025 W Old Oak Ln Unit 1163
Surprise, AZ 85379
County: Maricopa
Last Updated: 03/01/2023

Statutory Agent Information

Edwin K Moon
15025 W Old Oak Ln Unit 1163
Goodyear, Az 85395
Agent Last Updated: 03/01/2023
County: Maricopa
Appointed Status: Active

Officer/Director Details

Edwin K Moon
Director
14464 W Merrell St, Goodyear
Maricopa County, AZ 85395
Edwin K Moon
President
14464 W Merrell St, Goodyear
Maricopa County, AZ 85395
Theresa Moon
Director
14464 W Merrell St, Goodyear
Maricopa County, AZ 85395

Document History

Document Type
Barcode ID
Date
Status
Document Type 2022 Annual Report
Barcode ID 23030118516171
Filed Date 3/1/2023
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092108151968
Filed Date 9/21/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21092108151963
Filed Date 9/21/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21090401279050
Filed Date 9/4/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21070101335465
Filed Date 7/1/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21043001183829
Filed Date 4/30/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 20060512198789
Filed Date 6/5/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 20060512198786
Filed Date 6/5/2020
Status Approved
Document Type 2017 Annual Report
Barcode ID 05984726
Filed Date 6/28/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05529702
Filed Date 5/31/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05147357
Filed Date 7/4/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04736201
Filed Date 7/2/2014
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 04616891
Filed Date 3/20/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04373285
Filed Date 8/16/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04333375
Filed Date 7/29/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/9/2013
Barcode ID
Name Type True Name
Name RENEWED MIND MINISTRIES

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/01/2023
Report Year 2016
Filed Date 05/31/2016
Report Year 2018
Filed Date 06/05/2020
Report Year 2019
Filed Date 06/05/2020
Report Year 2017
Filed Date 06/28/2017
More...

Document Images

More...