Border Community Alliance Inc. is a Nonprofit Corporation located in Tubac, AZ. Established on November 18, 2013, this corporation is officially registered under the document number 18869524 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 8 Burruel Street, Tubac, AZ 85646, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dan Anderson from Santa Cruz County AZ, holding the position of Vice-President; Dusty Dehaven from Pima County AZ, serving as the Director; James Hoff from Santa Cruz County AZ, serving as the Director; Jerry Leggett from Santa Cruz County AZ, serving as the Director; Jose Lopez from Santa Cruz County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Andrew Heideman as its official registered agent, located at 3430 E Sunrise Dr, Ste 200, Tucson, AZ 85718.
As of the latest update, Border Community Alliance Inc. filed its last annual reports on August 23, 2024
Active
Updated 3/23/2025 6:13:18 AM
Border Community Alliance Inc.
Filing information
Company Name
Border Community Alliance Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18869524
Date Filed
November 18, 2013
Company Age
12 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
12/27/2013
Original Incorporation Date
11/18/2013
Domicile State
Arizona
Business Type
Other - Other - Educational
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/18/2025
The data on Border Community Alliance Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
8 Burruel Street
Tubac, AZ 85646
County: Santa Cruz
Last Updated: 08/23/2024
Tubac, AZ 85646
County: Santa Cruz
Last Updated: 08/23/2024
Statutory Agent Information
Andrew Heideman
3430 E Sunrise Dr, Ste 200
Tucson, Az 85718
Agent Last Updated: 08/23/2024
County: Pima
Appointed Status: Active 11/26/2018
3430 E Sunrise Dr, Ste 200
Tucson, Az 85718
Agent Last Updated: 08/23/2024
County: Pima
Appointed Status: Active 11/26/2018
Officer/Director Details
Dan Anderson
Vice-President
Po Box 2851, Tubac
Santa Cruz County, AZ 85646
Vice-President
Po Box 2851, Tubac
Santa Cruz County, AZ 85646
Dusty Dehaven
Director
3280 N Sabino Vista Circle, Tucson
Pima County, AZ 85750
Director
3280 N Sabino Vista Circle, Tucson
Pima County, AZ 85750
James Hoff
Director
Po Box 4592, 216 Market Circle, Tubac
Santa Cruz County, AZ 85646
Director
Po Box 4592, 216 Market Circle, Tubac
Santa Cruz County, AZ 85646
Jerry Leggett
Director
38 Piedra Drive, Po Box 4024, Tubac
Santa Cruz County, AZ 85646
Director
38 Piedra Drive, Po Box 4024, Tubac
Santa Cruz County, AZ 85646
Jose Lopez
President
20 Quail Lane, Po Box 4966, Tubac
Santa Cruz County, AZ 85646
President
20 Quail Lane, Po Box 4966, Tubac
Santa Cruz County, AZ 85646
Rita Cantu
Director
862 W Gina Marie Blvd, Paulden
Yavapai County, AZ 86334
Director
862 W Gina Marie Blvd, Paulden
Yavapai County, AZ 86334
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24082310279970
Filed Date
8/23/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23083009332154
Filed Date
8/30/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22090814041979
Filed Date
9/8/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21083113101919
Filed Date
8/31/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20111708487232
Filed Date
11/17/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19110513569428
Filed Date
11/5/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19010410312391
Filed Date
12/31/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18102210599028
Filed Date
10/23/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06333784
Filed Date
5/7/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06140445
Filed Date
12/6/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06048953
Filed Date
8/24/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05743357
Filed Date
11/18/2016
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05643494
Filed Date
9/9/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05614239
Filed Date
8/8/2016
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
05079431
Filed Date
6/1/2015
Status
APPROVED
Document Type
Memo to File
Barcode ID
05254065
Filed Date
5/28/2015
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05258996
Filed Date
4/13/2015
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04496996
Filed Date
12/20/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/18/2013
Barcode ID
Name Type
True Name
Name
BORDER COMMUNITY ALLIANCE INC.
Annual Reports
Report Year
Filed Date
Report Year
2014
Filed Date
06/01/2015
Report Year
2015
Filed Date
08/08/2016
Report Year
2024
Filed Date
08/23/2024
Report Year
2017
Filed Date
08/24/2017
Report Year
2023
Filed Date
08/30/2023
More...
Document Images
2024 Annual Report
8/23/2024
2023 Annual Report
8/30/2023
2022 Annual Report
9/8/2022
2021 Annual Report
8/31/2021
2020 Annual Report
11/17/2020
More...
Other companies in Tubac