West Point Ptsa, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on September 23, 2020, this corporation is officially registered under the document number 23133305 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 13700 W Greenway Rd, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Cassandra Ewald from Maricopa County AZ, holding the position of Director; Chelsea Pitman from Maricopa County AZ, serving as the Director; Deborah Hallett from Maricopa County AZ, serving as the Director; Megan Ferguson from Maricopa County AZ, serving as the Director; Tiffany Rogers from Maricopa County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Arizona Congress Of Parents And Teachers, Inc. as its official registered agent, located at 2721 N. 7th Avenue, Phoenix, AZ 85007.
As of the latest update, West Point Ptsa, Inc. filed its last annual reports on October 6, 2024
Active
Updated 3/5/2025 4:04:21 PM
West Point Ptsa, Inc.
Filing information
Company Name
West Point Ptsa, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23133305
Date Filed
September 23, 2020
Company Age
5 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/25/2022
Approval Date
09/29/2020
Original Incorporation Date
09/23/2020
Domicile State
Arizona
Business Type
Other - Other - Pta
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
09/23/2025
The data on West Point Ptsa, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/5/2025.
Contact details
Principal Address
13700 W Greenway Rd
Surprise, AZ 85374
County: Maricopa
Last Updated: 10/06/2024
Surprise, AZ 85374
County: Maricopa
Last Updated: 10/06/2024
Statutory Agent Information
Arizona Congress Of Parents And Teachers, Inc.
2721 N. 7th Avenue
Phoenix, Az 85007
Agent Last Updated: 10/06/2024
County: Maricopa
Appointed Status: Active 9/29/2020
2721 N. 7th Avenue
Phoenix, Az 85007
Agent Last Updated: 10/06/2024
County: Maricopa
Appointed Status: Active 9/29/2020
Officer/Director Details
Cassandra Ewald
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Chelsea Pitman
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Deborah Hallett
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Megan Ferguson
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Director
13700 W. Greenway Road, Surprise
Maricopa County, AZ 85374
Tiffany Rogers
Treasurer
2721 N 7th Ave, Phoenix
Maricopa County, AZ 85007
Treasurer
2721 N 7th Ave, Phoenix
Maricopa County, AZ 85007
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24100610575321
Filed Date
10/6/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23100915311365
Filed Date
10/9/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23082012278234
Filed Date
8/20/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092519093352
Filed Date
9/25/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22092501482887
Filed Date
9/25/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21092500118354
Filed Date
9/25/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21061014002338
Filed Date
6/10/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20092311156882
Filed Date
9/25/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/25/2020
Barcode ID
20092311156882
Name Type
True Name
Name
WEST POINT PTSA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
09/25/2021
Report Year
2022
Filed Date
09/25/2022
Report Year
2024
Filed Date
10/06/2024
Report Year
2023
Filed Date
10/09/2023
Document Images
2024 Annual Report
10/6/2024
2023 Annual Report
10/9/2023
Officer/Director/Shareholder Change
8/20/2023
2022 Annual Report
9/25/2022
Delinquent Annual Report (Day 1)
9/25/2022
More...
Other companies in Surprise