Change Labs, Inc. is a Nonprofit Corporation located in Tuba City, AZ. Established on February 25, 2019, this corporation is officially registered under the document number 1956949 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 230 South Main Street, Tuba City, AZ 86045, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Allarice Meehan from Coconino County AZ, holding the position of Director; Brett Isaac from Navajo County AZ, serving as the Director; Heather Fleming from Denver County CO, serving as the Officer; Jackson Brossy from Alexandria City County VA, serving as the Director; Jessica Stago from Navajo County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jessica Stago as its official registered agent, located at 421 W Maple St, Winslow, AZ 86047.
As of the latest update, Change Labs, Inc. filed its last annual reports on December 16, 2024
Active
Updated 3/21/2025 5:23:27 AM
Change Labs, Inc.
Filing information
Company Name
Change Labs, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
1956949
Date Filed
February 25, 2019
Company Age
6 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/18/2019
Approval Date
03/08/2019
Original Incorporation Date
02/25/2019
Domicile State
Arizona
Business Type
Other - Other - Other - Charitable Purposes In Many Ways
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/25/2026
The data on Change Labs, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
230 South Main Street
Tuba City, AZ 86045
County: Coconino
Last Updated: 12/16/2024
Tuba City, AZ 86045
County: Coconino
Last Updated: 12/16/2024
Statutory Agent Information
Jessica Stago
421 W Maple St
Winslow, Az 86047
Agent Last Updated: 12/16/2024
County: Navajo
Appointed Status: Active 3/8/2019
Mailing Address: 421 W Maple St , Winslow, Az 86047, USA
421 W Maple St
Winslow, Az 86047
Agent Last Updated: 12/16/2024
County: Navajo
Appointed Status: Active 3/8/2019
Mailing Address: 421 W Maple St , Winslow, Az 86047, USA
Officer/Director Details
Allarice Meehan
Director
P.o. Box 2505, Page
Coconino County, AZ 86040
Director
P.o. Box 2505, Page
Coconino County, AZ 86040
Brett Isaac
Director
Po Box 1322, Kayenta
Navajo County, AZ 86033
Director
Po Box 1322, Kayenta
Navajo County, AZ 86033
Heather Fleming
Officer
354 South Niagara Street, Denver
Denver County, CO 80224
Officer
354 South Niagara Street, Denver
Denver County, CO 80224
Jackson Brossy
Director
406 Skyhill Road, Alexandria
Alexandria City County, VA 22314
Director
406 Skyhill Road, Alexandria
Alexandria City County, VA 22314
Jessica Stago
Director
421 W Maple St, Winslow
Navajo County, AZ 86047
Director
421 W Maple St, Winslow
Navajo County, AZ 86047
Marsha Greyeyes
CFO (Chief Financial Officer)
Po Box 1698, Tuba City
Coconino County, AZ 86045
CFO (Chief Financial Officer)
Po Box 1698, Tuba City
Coconino County, AZ 86045
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121611542415
Filed Date
12/16/2024
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
24071514080392
Filed Date
7/15/2024
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
24062615211959
Filed Date
6/26/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24010213494320
Filed Date
1/2/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23010408358918
Filed Date
1/4/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22013114248638
Filed Date
1/31/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21031201473982
Filed Date
3/6/2021
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
20080517272586
Filed Date
8/5/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20030610505192
Filed Date
3/6/2020
Status
Approved
Document Type
Articles of Amendment - Nonprofit
Barcode ID
19111812176936
Filed Date
11/18/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/25/2019
Barcode ID
19030210187802
Name Type
Former Name
Name
CHANGE LABS
Effective Date
11/26/2019
Barcode ID
Name Type
True Name
Name
CHANGE LABS, Inc.
Effective Date
11/26/2019
Barcode ID
Name Type
Changed From
Name
CHANGE LABS
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/02/2024
Report Year
2023
Filed Date
01/04/2023
Report Year
2022
Filed Date
01/31/2022
Report Year
2020
Filed Date
03/06/2020
Report Year
2021
Filed Date
03/06/2021
More...
Document Images
2025 Annual Report
12/16/2024
7/15/2024 - Records Request - Certified Copies - Corporations
6/26/2024 - Records Request - Certified Copies - Corporations
2024 Annual Report
1/2/2024
2023 Annual Report
1/4/2023
More...
Other companies in Tuba City