West Valley Wind Ensemble, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on April 7, 2014, this corporation is officially registered under the document number 19175702 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 16131 W Eagle Ridge Drive, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jim Sloan from Maricopa County AZ, holding the position of Secretary; Karen Moeck from Maricopa County AZ, serving as the Director; Nancy Rhoades from Maricopa County AZ, serving as the Treasurer; Renee Gale from Maricopa County AZ, serving as the President; Richard Barchman from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Nancy Lee Rhoades as its official registered agent, located at the same address as the corporation.
As of the latest update, West Valley Wind Ensemble, Inc. filed its last annual reports on March 26, 2024
Active
Updated 3/21/2025 3:20:54 AM
West Valley Wind Ensemble, Inc.
Filing information
Company Name
West Valley Wind Ensemble, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19175702
Date Filed
April 7, 2014
Company Age
11 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
04/25/2014
Original Incorporation Date
04/07/2014
Domicile State
Arizona
Business Type
Arts, Entertainment, And Recreation
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
04/07/2025
The data on West Valley Wind Ensemble, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
16131 W Eagle Ridge Drive
Surprise, AZ 85374
Attention: Nancy Rhoades
County: Maricopa
Last Updated: 03/26/2024
Surprise, AZ 85374
Attention: Nancy Rhoades
County: Maricopa
Last Updated: 03/26/2024
Statutory Agent Information
Nancy Lee Rhoades
16131 W Eagle Ridge Drive
Surprise, Az 85374
Agent Last Updated: 03/26/2024
County: Maricopa
Appointed Status: Active 4/22/2021
16131 W Eagle Ridge Drive
Surprise, Az 85374
Agent Last Updated: 03/26/2024
County: Maricopa
Appointed Status: Active 4/22/2021
Officer/Director Details
Jim Sloan
Secretary
14242 W Parkland Drive, Sun City West
Maricopa County, AZ 85375
Secretary
14242 W Parkland Drive, Sun City West
Maricopa County, AZ 85375
Karen Moeck
Director
15001 W Honeysuckle Lane, Surprise
Maricopa County, AZ 85374
Director
15001 W Honeysuckle Lane, Surprise
Maricopa County, AZ 85374
Nancy Rhoades
Treasurer
16131 W Eagle Ridge Dr, Surprise
Maricopa County, AZ 85374
Treasurer
16131 W Eagle Ridge Dr, Surprise
Maricopa County, AZ 85374
Renee Gale
President
3097 N 196th Avenue, Buckeye
Maricopa County, AZ 85396
President
3097 N 196th Avenue, Buckeye
Maricopa County, AZ 85396
Richard Barchman
Director
14718 W Huron Drive, Sun City West
Maricopa County, AZ 85375
Director
14718 W Huron Drive, Sun City West
Maricopa County, AZ 85375
Shirlee Lansing
Vice-President
15282 W Whitten Ave, Goodyear
Maricopa County, AZ 85395
Vice-President
15282 W Whitten Ave, Goodyear
Maricopa County, AZ 85395
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24032611343628
Filed Date
3/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23030312504669
Filed Date
3/3/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22030816418800
Filed Date
3/8/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21040911058454
Filed Date
4/9/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21032821116097
Filed Date
3/28/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20030413148587
Filed Date
3/4/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19032706418688
Filed Date
3/27/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06254449
Filed Date
2/21/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05829930
Filed Date
2/9/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05655306
Filed Date
9/12/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05672060
Filed Date
8/29/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05587118
Filed Date
7/20/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05504717
Filed Date
5/24/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05461678
Filed Date
4/5/2016
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05461679
Filed Date
4/5/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05465935
Filed Date
4/2/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05015900
Filed Date
4/2/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04707705
Filed Date
5/21/2014
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04625545
Filed Date
4/7/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/7/2014
Barcode ID
Name Type
True Name
Name
WEST VALLEY WIND ENSEMBLE, INC.
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
02/09/2017
Report Year
2018
Filed Date
02/21/2018
Report Year
2023
Filed Date
03/03/2023
Report Year
2020
Filed Date
03/04/2020
Report Year
2022
Filed Date
03/08/2022
More...
Document Images
2024 Annual Report
3/26/2024
2023 Annual Report
3/3/2023
2022 Annual Report
3/8/2022
Statement of Change
4/9/2021
2021 Annual Report
3/28/2021
More...
Other companies in Surprise