Active
Updated 3/21/2025 4:08:32 PM

City Of Winslow Public Facilities Municipal Property Corpora

City Of Winslow Public Facilities Municipal Property Corpora is a Nonprofit Corporation located in Winslow, AZ. Established on March 4, 2015, this corporation is officially registered under the document number 19715468 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 102 E. Third Street, Winslow, AZ 86047, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: David Coolidge from Navajo County AZ, holding the position of Secretary; Jim Maclean from Navajo County AZ, serving as the Chairman of the Board of Directors; Kenn Evans from Navajo County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Trish Stuhan as its official registered agent, located at 17851 North 85th Street, Suite 175, Scottsdale, AZ 85255.

As of the latest update, City Of Winslow Public Facilities Municipal Property Corpora filed its last annual reports on February 24, 2023

Filing information

Company Name City Of Winslow Public Facilities Municipal Property Corpora
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19715468
Date Filed March 4, 2015
Company Age 10 years 8 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 03/04/2015
Original Incorporation Date 03/04/2015
Domicile State Arizona
Business Type Public Administration
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/04/2026

The data on City Of Winslow Public Facilities Municipal Property Corpora was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

102 E. Third Street
Winslow, AZ 86047
Attention: David Coolidge
County: Navajo
Last Updated: 03/04/2025

Statutory Agent Information

Trish Stuhan
17851 North 85th Street, Suite 175
Scottsdale, Az 85255
Agent Last Updated: 03/04/2025
County: Maricopa
Appointed Status: Active 3/23/2020

Officer/Director Details

David Coolidge
Secretary
City Of Winslow, 102 East Third Street, Winslow
Navajo County, AZ 86047
Jim Maclean
Chairman of the Board of Directors
622 West Aspinwall, Winslow
Navajo County, AZ 86047
Kenn Evans
Vice-President
129 Kell Place, Winslow
Navajo County, AZ 86047

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25030410492405
Filed Date 3/4/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 25011610088913
Filed Date 1/16/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24030417437317
Filed Date 3/4/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23022412447723
Filed Date 2/24/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23022412487751
Filed Date 2/24/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22021014428196
Filed Date 2/10/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22021014348127
Filed Date 2/10/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21031113199659
Filed Date 3/11/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20062513313898
Filed Date 6/25/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20031214021725
Filed Date 3/12/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20022711522542
Filed Date 2/27/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19022812142323
Filed Date 2/28/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19030207197530
Filed Date 2/25/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19022211116440
Filed Date 2/19/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06235182
Filed Date 1/31/2018
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 06076518
Filed Date 9/27/2017
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05837696
Filed Date 2/15/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05827056
Filed Date 2/15/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05564716
Filed Date 6/24/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05061517
Filed Date 3/27/2015
Status Accepted
Document Type Affidavit of Publication
Barcode ID 05061493
Filed Date 3/26/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04423984
Filed Date 3/4/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/4/2015
Barcode ID
Name Type True Name
Name CITY OF WINSLOW PUBLIC FACILITIES MUNICIPAL PROPERTY CORPORA

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 01/31/2018
Report Year 2022
Filed Date 02/10/2022
Report Year 2017
Filed Date 02/15/2017
Report Year 2023
Filed Date 02/24/2023
Report Year 2020
Filed Date 02/27/2020
More...

Document Images

More...