Timothy's House Orphanage Industries And Farms is a Nonprofit Corporation located in Wickenburg, AZ. Established on November 17, 2020, this corporation is officially registered under the document number 23083857 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2050 W Wickenburg Way, Ste 2-102, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Adam Anderson from Maricopa County AZ, holding the position of Director; Dan Filipek from Maricopa County AZ, serving as the Director; Dick Grover from Maricopa County AZ, serving as the Director; Karen Lee Dawson from Maricopa County AZ, serving as the President; Rita Raymond from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Rena Anderson as its official registered agent, located at 2118 W Smoketree Dr, Wickenburg, AZ 85390.
As of the latest update, Timothy's House Orphanage Industries And Farms filed its last annual reports on November 6, 2024
Active
Updated 3/6/2025 3:02:04 PM
Timothy's House Orphanage Industries And Farms
Filing information
Company Name
Timothy's House Orphanage Industries And Farms
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23083857
Date Filed
November 17, 2020
Company Age
5 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/28/2022
Approval Date
12/01/2020
Original Incorporation Date
11/17/2020
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/17/2025
The data on Timothy's House Orphanage Industries And Farms was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/6/2025.
Contact details
Principal Address
2050 W Wickenburg Way, Ste 2-102
Wickenburg, AZ 85390
County: Maricopa
Last Updated: 11/06/2024
Wickenburg, AZ 85390
County: Maricopa
Last Updated: 11/06/2024
Statutory Agent Information
Rena Anderson
2118 W Smoketree Dr
Wickenburg, Az 85390
Agent Last Updated: 02/10/2025
County: Maricopa
Appointed Status: Resigned 1/21/2025
2118 W Smoketree Dr
Wickenburg, Az 85390
Agent Last Updated: 02/10/2025
County: Maricopa
Appointed Status: Resigned 1/21/2025
Officer/Director Details
Adam Anderson
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Dan Filipek
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Dick Grover
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Karen Lee Dawson
President
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
President
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Rita Raymond
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Roy Anderson
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
Director
2050 W Wickenburg Way, Ste 2-102, Wickenburg
Maricopa County, AZ 85390
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statutory Agent Resignation
Barcode ID
25012115425208
Filed Date
1/21/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24112108382154
Filed Date
11/21/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24110617257389
Filed Date
11/6/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23111708427779
Filed Date
11/17/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23111314571957
Filed Date
11/13/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23111222438343
Filed Date
11/12/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23081510162249
Filed Date
8/15/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23010312005545
Filed Date
1/3/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22120210064057
Filed Date
12/2/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22072810558762
Filed Date
7/28/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
22032601297250
Filed Date
3/26/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22012001311112
Filed Date
1/20/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21111901286412
Filed Date
11/19/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
20111714119297
Filed Date
11/17/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/17/2020
Barcode ID
20111714119297
Name Type
True Name
Name
TIMOTHY'S HOUSE ORPHANAGE INDUSTRIES AND FARMS
Effective Date
12/1/2020
Barcode ID
Name Type
True Name
Name
TIMOTHY'S HOUSE ORPHANAGE INDUSTRIES AND FARMS
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
07/28/2022
Report Year
2024
Filed Date
11/06/2024
Report Year
2023
Filed Date
11/17/2023
Report Year
2022
Filed Date
12/02/2022
Document Images
Statutory Agent Resignation
1/21/2025
Officer/Director/Shareholder Change
11/21/2024
2024 Annual Report
11/6/2024
2023 Annual Report
11/17/2023
Statement of Change
11/13/2023
More...
Other companies in Wickenburg