Sun Health Grandview Terrace is a Nonprofit Corporation located in Surprise, AZ. Established on November 19, 2018, this corporation is officially registered under the document number 1905565 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14719 W Grand Avenue, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Amy Runge from Maricopa County AZ, holding the position of CFO (Chief Financial Officer); Dr Irene Kovala from Maricopa County AZ, serving as the Chairman of the Board of Directors; Dr. Irene Kovala from Maricopa County AZ, serving as the Director; Gary D Marrer from Maricopa County AZ, serving as the Director; Gerald S Solomon from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Garrett J. Olexa as its official registered agent, located at 14719 W. Grand Avenue, Surprise, AZ 85374.
As of the latest update, Sun Health Grandview Terrace filed its last annual reports on October 9, 2024
Active
Updated 3/20/2025 9:22:28 PM
Sun Health Grandview Terrace
Filing information
Company Name
Sun Health Grandview Terrace
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1905565
Date Filed
November 19, 2018
Company Age
6 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/01/2021
Approval Date
11/29/2018
Original Incorporation Date
11/19/2018
Domicile State
Arizona
Business Type
Health Care And Social Assistance
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/19/2025
The data on Sun Health Grandview Terrace was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.
Contact details
Principal Address
14719 W Grand Avenue
Surprise, AZ 85374
County: Maricopa
Last Updated: 10/09/2024
Surprise, AZ 85374
County: Maricopa
Last Updated: 10/09/2024
Statutory Agent Information
Garrett J. Olexa
14719 W. Grand Avenue
Surprise, Az 85374
Agent Last Updated: 10/09/2024
County: Maricopa
Appointed Status: Active 10/5/2023
Mailing Address: 14719 W. Grand Avenue, Surprise, Az 85374, USA
14719 W. Grand Avenue
Surprise, Az 85374
Agent Last Updated: 10/09/2024
County: Maricopa
Appointed Status: Active 10/5/2023
Mailing Address: 14719 W. Grand Avenue, Surprise, Az 85374, USA
Officer/Director Details
Amy Runge
CFO (Chief Financial Officer)
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
CFO (Chief Financial Officer)
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
Dr Irene Kovala
Chairman of the Board of Directors
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
Chairman of the Board of Directors
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
Dr. Irene Kovala
Director
14719 W Grand Avenue, Surprise
Maricopa County, AZ 85374
Director
14719 W Grand Avenue, Surprise
Maricopa County, AZ 85374
Gary D Marrer
Director
14719 W. Grand Ave, Surprise
Maricopa County, AZ 85374
Director
14719 W. Grand Ave, Surprise
Maricopa County, AZ 85374
Gerald S Solomon
Director
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
Director
14719 W Grand Ave, Surprise
Maricopa County, AZ 85374
Greg Gilstrap
Director
14719 W Grand Avenue, Surprise
Maricopa County, AZ 85374
Director
14719 W Grand Avenue, Surprise
Maricopa County, AZ 85374
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
24121013279273
Filed Date
12/10/2024
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
24121011498456
Filed Date
12/10/2024
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
24120912383577
Filed Date
12/9/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24100914307299
Filed Date
10/9/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23100513093477
Filed Date
10/5/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22120516541904
Filed Date
12/5/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22100316059596
Filed Date
10/3/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21111813544813
Filed Date
11/18/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21100117553106
Filed Date
10/1/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21100117553104
Filed Date
10/1/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21091701242179
Filed Date
9/17/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21071701269727
Filed Date
7/17/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21040112005669
Filed Date
3/31/2021
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
19121711203444
Filed Date
12/17/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19101109421661
Filed Date
10/11/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19101109411659
Filed Date
10/11/2019
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
19101010388929
Filed Date
10/10/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19091013144285
Filed Date
9/10/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19091013144283
Filed Date
9/10/2019
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
19090515113828
Filed Date
9/5/2019
Status
Approved
Document Type
Statement of Merger
Barcode ID
18122612002824
Filed Date
12/31/2018
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
18122612022829
Filed Date
12/20/2018
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
18112010335957
Filed Date
11/19/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/31/2018
Barcode ID
18122612002824
Name Type
Merged From
Name
SUN HEALTH GRANDVIEW TERRACE, LLP
Effective Date
1/3/2019
Barcode ID
Name Type
True Name
Name
SUN HEALTH GRANDVIEW TERRACE
Effective Date
12/6/2018
Barcode ID
Name Type
Former Name
Name
GRANDVIEW NEWCO
Effective Date
11/19/2018
Barcode ID
18112010335957
Name Type
Former Name
Name
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
10/01/2021
Report Year
2019
Filed Date
10/01/2021
Report Year
2022
Filed Date
10/03/2022
Report Year
2023
Filed Date
10/05/2023
Report Year
2024
Filed Date
10/09/2024
More...
Document Images
12/10/2024 - Records Request - Certified Copies - Corporations
12/10/2024 - Records Request - Certified Copies - Corporations
Certificate of Good Standing
12/9/2024
2024 Annual Report
10/9/2024
2023 Annual Report
10/5/2023
More...
Other companies in Surprise