Active
Updated 3/22/2025 1:44:35 AM

Fallen Agents Fund, Inc.

Fallen Agents Fund, Inc. is a Nonprofit Corporation located in Yuma, AZ. Established on July 22, 2015, this corporation is officially registered under the document number 20208514 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1157 W Sahuaro Lane, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Benjamin Sumner from Yuma County AZ, holding the position of Director; Christian Miramontes from Yuma County AZ, serving as the Director; Christian Miramontes from Yuma County AZ, serving as the Secretary; Kade Matzke from Yuma County AZ, serving as the Vice-President; Kade Matzke from Yuma County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Benjamin Sumner as its official registered agent, located at 1157 W. Sahuaro Lane, Yuma, AZ 85365.

As of the latest update, Fallen Agents Fund, Inc. filed its last annual reports on May 6, 2023

Filing information

Company Name Fallen Agents Fund, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 20208514
Date Filed July 22, 2015
Company Age 10 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/27/2022
Approval Date 07/11/2018
Original Incorporation Date 07/22/2015
Domicile State Arizona
Business Type Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 07/22/2024
Years Due 2024

The data on Fallen Agents Fund, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

1157 W Sahuaro Lane
Yuma, AZ 85365
Attention: Michael Matzke
County: Yuma
Last Updated: 05/06/2023

Statutory Agent Information

Benjamin Sumner
1157 W. Sahuaro Lane
Yuma, Az 85365
Agent Last Updated: 05/06/2023
County: Yuma
Appointed Status: Active
Mailing Address: 1157 W. Sahuaro Lane, Yuma, Az 85365, USA

Officer/Director Details

Benjamin Sumner
Director
1157 W Sahuaro Lane, Yuma
Yuma County, AZ 85365
Christian Miramontes
Director
1157 W Sahuaro Lane, Yuma
Yuma County, AZ 85365
Christian Miramontes
Secretary
1157 W Sahuaro Lane, Yuma
Yuma County, AZ 85365
Kade Matzke
Vice-President
1157 W. Sahuaro Lane, Yuma
Yuma County, AZ 85365
Kade Matzke
Director
1157 W Sahuaro Lane, Yuma
Yuma County, AZ 85365
Michael Matzke
Director
1157 W Sahuaro Lane, Yuma
Yuma County, AZ 85365
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2023 Annual Report
Barcode ID 23050617260141
Filed Date 5/6/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22102716575140
Filed Date 10/27/2022
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 22092401232339
Filed Date 9/24/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22072401243968
Filed Date 7/24/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21062016050598
Filed Date 6/20/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21060519080925
Filed Date 6/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20070620411624
Filed Date 7/6/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19061913303985
Filed Date 6/19/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18071111095687
Filed Date 7/11/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 05971256
Filed Date 6/16/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05646881
Filed Date 9/12/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05666930
Filed Date 9/9/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05659262
Filed Date 9/9/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05277872
Filed Date 10/6/2015
Status Accepted
Document Type Articles of Amendment - Nonprofit
Barcode ID 05212937
Filed Date 9/1/2015
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05155323
Filed Date 7/22/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/22/2015
Barcode ID
Name Type True Name
Name FALLEN AGENTS FUND, INC.
Effective Date 9/1/2015
Barcode ID
Name Type Changed From
Name KIDS OF FALLEN AGENTS FUND, INC.

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 05/06/2023
Report Year 2017
Filed Date 06/16/2017
Report Year 2019
Filed Date 06/19/2019
Report Year 2021
Filed Date 06/20/2021
Report Year 2020
Filed Date 07/06/2020
More...

Document Images

More...