Queen Of All Saints Chapel, Inc. is a Nonprofit Corporation located in Youngtown, AZ. Established on May 23, 2019, this corporation is officially registered under the document number 1990138 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 12252 N 111th Ave, Youngtown, AZ 85363, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Donald J Sanborn from Hernando County FL, holding the position of Other Officer; Donald J Sanborn from Hernando County FL, serving as the Treasurer; Federico Palma from Maricopa County AZ, serving as the Director; Joseph S Selway from Hernando County FL, serving as the Vice-President; Joseph S Selway from Hernando County FL, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Federico Palma as its official registered agent, located at 12252 N 11th Ave, Youngtown, AZ 85363.
As of the latest update, Queen Of All Saints Chapel, Inc. filed its last annual reports on February 28, 2023
Active
Updated 3/21/2025 5:00:05 PM
Queen Of All Saints Chapel, Inc.
Filing information
Company Name
Queen Of All Saints Chapel, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
1990138
Date Filed
May 23, 2019
Company Age
6 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/15/2022
Approval Date
06/26/2019
Original Incorporation Date
12/04/1989
Domicile State
Michigan
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
05/23/2024
Years Due
2024
The data on Queen Of All Saints Chapel, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
12252 N 111th Ave
Youngtown, AZ 85363
County: Maricopa
Last Updated: 02/28/2023
Youngtown, AZ 85363
County: Maricopa
Last Updated: 02/28/2023
Entity Principal Office Address
16414 14 Mile Road
Fraser, Mi 48026
Last Updated: 02/28/2023
County: Macomb
Fraser, Mi 48026
Last Updated: 02/28/2023
County: Macomb
Statutory Agent Information
Federico Palma
12252 N 11th Ave
Youngtown, Az 85363
Agent Last Updated: 02/28/2023
County: Maricopa
Appointed Status: Active 6/26/2019
12252 N 11th Ave
Youngtown, Az 85363
Agent Last Updated: 02/28/2023
County: Maricopa
Appointed Status: Active 6/26/2019
Officer/Director Details
Donald J Sanborn
Other Officer
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Other Officer
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Donald J Sanborn
Treasurer
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Treasurer
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Federico Palma
Director
12252 N 11th Ave, Youngtown
Maricopa County, AZ 85363
Director
12252 N 11th Ave, Youngtown
Maricopa County, AZ 85363
Joseph S Selway
Vice-President
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Vice-President
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Joseph S Selway
Secretary
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Secretary
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Joseph Selway
Director
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
Director
1000 Spring Lake Hwy, Brooksville
Hernando County, FL 34602
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2023 Annual Report
Barcode ID
23022820041425
Filed Date
2/28/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22040106598871
Filed Date
4/1/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22011513338567
Filed Date
1/15/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
22011513338565
Filed Date
1/15/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21120401400686
Filed Date
12/4/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21093001355318
Filed Date
9/30/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21073001247668
Filed Date
7/30/2021
Status
Approved
Document Type
Application for Authority
Barcode ID
19062113150796
Filed Date
6/21/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/21/2019
Barcode ID
19062113150796
Name Type
True Name
Name
QUEEN OF ALL SAINTS CHAPEL, INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
01/15/2022
Report Year
2020
Filed Date
01/15/2022
Report Year
2023
Filed Date
02/28/2023
Report Year
2022
Filed Date
04/01/2022
Document Images
2023 Annual Report
2/28/2023
2022 Annual Report
4/1/2022
2021 Annual Report
1/15/2022
2020 Annual Report
1/15/2022
Delinquent Annual Report (Day 126)
12/4/2021
More...
Other companies in Youngtown