Active
Updated 3/23/2025 6:21:08 AM

Saint Haven Ministry Church Of God In Christ

Saint Haven Ministry Church Of God In Christ is a Nonprofit Corporation located in Surprise, AZ. Established on August 17, 2018, this corporation is officially registered under the document number 1890108 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 15920 West Dynamite Blvd, Surprise, AZ 85387, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Alvin Lee Shepard from Maricopa County AZ, holding the position of Chairman of the Board of Directors; Alvin Lee Shepard from Maricopa County AZ, serving as the Director; Alvin Lee Shepard from Maricopa County AZ, serving as the Officer; Ayisha Buford from Maricopa County AZ, serving as the Director; Delores Brown Johnson from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Alvin Shepard as its official registered agent, located at 15920 W Dynamite Blvd, Surprise, AZ 85387.

As of the latest update, Saint Haven Ministry Church Of God In Christ filed its last annual reports on August 16, 2024

Filing information

Company Name Saint Haven Ministry Church Of God In Christ
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1890108
Date Filed August 17, 2018
Company Age 7 years 2 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 07/15/2021
Approval Date 12/12/2018
Original Incorporation Date 08/17/2018
Domicile State Arizona
Business Type Other - Other - Ministry
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 08/17/2025

The data on Saint Haven Ministry Church Of God In Christ was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

15920 West Dynamite Blvd
Surprise, AZ 85387
County: Maricopa
Last Updated: 08/16/2024

Statutory Agent Information

Alvin Shepard
15920 W Dynamite Blvd
Surprise, Az 85387
Agent Last Updated: 08/16/2024
County: Maricopa
Appointed Status: Active 2/20/2019

Officer/Director Details

Alvin Lee Shepard
Chairman of the Board of Directors
15920 West Dynamite Blvd, Surprise
Maricopa County, AZ 85387
Alvin Lee Shepard
Director
15920 West Dynamite Blvd, Surprise
Maricopa County, AZ 85387
Alvin Lee Shepard
Officer
15920 West Dynamite Blvd, Surprise
Maricopa County, AZ 85387
Ayisha Buford
Director
15231 W Custer Ln, Surprise
Maricopa County, AZ 85379
Delores Brown Johnson
Director
15053 W Post Dr, Surprise
Maricopa County, AZ 85374
Georgette Mccrae
Director
13654 W Redfield Rd, Surprise
Maricopa County, AZ 85379
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24081609123295
Filed Date 8/16/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23072406596973
Filed Date 7/24/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22062715435493
Filed Date 6/27/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21080512344600
Filed Date 8/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21071507421312
Filed Date 7/15/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071501290747
Filed Date 7/15/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19062610282101
Filed Date 6/26/2019
Status Approved
Document Type Restated Articles of Incorporation - Nonprofit
Barcode ID 19021210352135
Filed Date 2/12/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 18111317387063
Filed Date 10/30/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/30/2018
Barcode ID 18111317387063
Name Type Former Name
Name Saint Haven Ministry
Effective Date 2/12/2019
Barcode ID 19021210352135
Name Type True Name
Name SAINT HAVEN MINISTRY CHURCH OF GOD IN CHRIST

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 06/26/2019
Report Year 2022
Filed Date 06/27/2022
Report Year 2020
Filed Date 07/15/2021
Report Year 2023
Filed Date 07/24/2023
Report Year 2021
Filed Date 08/05/2021
More...

Document Images

More...