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
Active
Updated 3/21/2025 4:08:32 PM
City Of Winslow Public Facilities Municipal Property Corpora
Filing information
Company Name
City Of Winslow Public Facilities Municipal Property Corpora
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19715468
Date Filed
March 4, 2015
Company Age
10 years 10 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
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
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
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
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
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
2025 Annual Report
3/4/2025
Statement of Change
1/16/2025
2024 Annual Report
3/4/2024
Officer/Director/Shareholder Change
2/24/2023
2023 Annual Report
2/24/2023
More...
Other companies in Winslow