Active
Updated 3/21/2025 3:20:54 AM

West Valley Wind Ensemble, Inc.

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

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

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

Officer/Director Details

Jim Sloan
Secretary
14242 W Parkland Drive, Sun City West
Maricopa County, AZ 85375
Karen Moeck
Director
15001 W Honeysuckle Lane, Surprise
Maricopa County, AZ 85374
Nancy Rhoades
Treasurer
16131 W Eagle Ridge Dr, Surprise
Maricopa County, AZ 85374
Renee Gale
President
3097 N 196th Avenue, Buckeye
Maricopa County, AZ 85396
Richard Barchman
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
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

More...