Active
Updated 3/21/2025 4:48:36 PM

Lifechangers, Inc.

Lifechangers, Inc. is a Nonprofit Corporation located in Wickenburg, AZ. Established on February 20, 2015, this corporation is officially registered under the document number 19861007 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 579 W. Wickenburg Way Suite 5, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brenda Hershkowitz from Maricopa County AZ, holding the position of Director; Bruce Yenerich from Maricopa County AZ, serving as the President; Patricia J Sickles from Maricopa County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Bruce Yenerich as its official registered agent, located at 1540 Calle Simpatico, Wickenburg, AZ 85390.

As of the latest update, Lifechangers, Inc. filed its last annual reports on January 20, 2021

Filing information

Company Name Lifechangers, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 19861007
Date Filed February 20, 2015
Company Age 10 years 9 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/23/2022
Approval Date 02/26/2015
Original Incorporation Date 02/20/2015
Domicile State Arizona
Business Type Charitable
Life Period Perpetual
Last Annual Report Filed 2022
Annual Report Due Date 02/20/2023
Years Due 2023, 2024, 2025

The data on Lifechangers, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

579 W. Wickenburg Way Suite 5
Wickenburg, AZ 85390
County: Maricopa
Last Updated: 03/07/2016

Statutory Agent Information

Bruce Yenerich
1540 Calle Simpatico
Wickenburg, Az 85390
Agent Last Updated: 08/23/2022
County: Maricopa
Appointed Status: Active 3/29/2021

Officer/Director Details

Brenda Hershkowitz
Director
579 W. Wickenburg Way Suite 5, Wickenburg
Maricopa County, AZ 85390
Bruce Yenerich
President
Po Box 232, Wickenburg
Maricopa County, AZ 85358
Patricia J Sickles
Vice-President
3725 Old Stage Coach Rd, Wickenburg
Maricopa County, AZ 85390

Document History

Document Type
Barcode ID
Date
Status
Document Type 2022 Annual Report
Barcode ID 22082313039617
Filed Date 8/23/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 22062901280734
Filed Date 6/29/2022
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 22042501289684
Filed Date 4/25/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22022201234583
Filed Date 2/22/2022
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21030618107091
Filed Date 3/6/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21022314540246
Filed Date 2/25/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21012819525189
Filed Date 1/28/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21012015192491
Filed Date 1/20/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20022016473911
Filed Date 2/20/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19021112199427
Filed Date 2/11/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06231099
Filed Date 1/29/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05800831
Filed Date 1/30/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05366919
Filed Date 1/15/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05059683
Filed Date 3/23/2015
Status Accepted
Document Type Affidavit of Publication
Barcode ID 05017428
Filed Date 3/4/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04948434
Filed Date 2/20/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 2/20/2015
Barcode ID
Name Type True Name
Name LIFECHANGERS, INC.

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 01/15/2016
Report Year 2021
Filed Date 01/20/2021
Report Year 2018
Filed Date 01/29/2018
Report Year 2017
Filed Date 01/30/2017
Report Year 2019
Filed Date 02/11/2019
More...

Document Images

More...