Active
Updated 7/15/2025 12:00:00 AM

Solari, Inc.

Solari, Inc. is a Nonprofit Corporation located in Tempe, AZ. Established on November 26, 2019, this corporation is officially registered under the document number 4532174 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1275 W Washington St Suite 210, Tempe, AZ 85288 and mailing address is 1275 W Washington St Ste 210, Tempe, AZ 85288, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Kenneth C Jones as its official registered agent, located at 401 West A St Ste 2600, San Diego, CA 92101.

Filing information

Company Name Solari, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4532174
Date Filed November 26, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business HOSPITAL/HEALTH CARE

The data on Solari, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1275 W Washington St Suite 210
Tempe, AZ 85288

Mailing Address

1275 W Washington St Ste 210
Tempe, AZ 85288

Agent

Individual
Kenneth C Jones
401 West A St Ste 2600
San Diego, CA 92101

Principal(s)

Secretary
Hayley Winterberg
7431 S Sundown Ct
Buckeye, AZ 85326
Chief Executive Officer
Justin N Chase
1275 W Washington St Ste 108
Tempe, AZ 85281
Chief Financial Officer
Thomas Matenaer
1275 W Washington Street Suite 210
Tempe, AZ 85288
Treasurer
Toni Poroda
24209 N 85th Street
Scottsdale, AZ 85255
Chairperson of Board
Troy Lauterbach
663 W Alamo Drive
Chandler, AZ 85248
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 11/26/2024
Effective Date
Description

Filing Name
From: Crisis Response Network, Inc.
To: Solari, Inc.

Event Type Statement of Information
Filed Date 9/10/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/14/2024
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1275 W Washington St Ste 108
To: 1275 W Washington St

Principal Postal Code
From: 85281
To: 85288

Principal Address 2
From:
To: Suite 210

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/1/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/28/2021
Effective Date
Description
More...

Document Images