Impact Athletics is a Nonprofit Corporation located in Yuma, AZ. Established on December 10, 2014, this corporation is officially registered under the document number 19701554 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2734 S Avenue 17 E, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Alicia Tyree from Yuma County AZ, holding the position of Treasurer; Tara Duarte from Yuma County AZ, serving as the Director; Tara Duarte from Yuma County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Tara Duarte as its official registered agent, located at the same address as the corporation.
As of the latest update, Impact Athletics filed its last annual reports on September 17, 2022
Active
Updated 3/21/2025 4:04:52 PM
Impact Athletics
Filing information
Company Name
Impact Athletics
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19701554
Date Filed
December 10, 2014
Company Age
10 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/17/2022
Approval Date
12/15/2014
Original Incorporation Date
12/10/2014
Domicile State
Arizona
Business Type
Athletic
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
12/10/2022
Years Due
2022,
2023,
2024
The data on Impact Athletics was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
2734 S Avenue 17 E
Yuma, AZ 85365
County: Yuma
Last Updated: 09/17/2022
Yuma, AZ 85365
County: Yuma
Last Updated: 09/17/2022
Statutory Agent Information
Tara Duarte
2734 S Avenue 17 E
Yuma, Az 85365
Agent Last Updated: 09/17/2022
County: Yuma
Appointed Status: Active
2734 S Avenue 17 E
Yuma, Az 85365
Agent Last Updated: 09/17/2022
County: Yuma
Appointed Status: Active
Officer/Director Details
Alicia Tyree
Treasurer
2752 S Majestic Ave, Yuma
Yuma County, AZ 85365
Treasurer
2752 S Majestic Ave, Yuma
Yuma County, AZ 85365
Tara Duarte
Director
2734 S Avenue 17 E, Yuma
Yuma County, AZ 85365
Director
2734 S Avenue 17 E, Yuma
Yuma County, AZ 85365
Tara Duarte
Secretary
2734 S Avenue 17 E, Yuma
Yuma County, AZ 85365
Secretary
2734 S Avenue 17 E, Yuma
Yuma County, AZ 85365
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
22092111501588
Filed Date
9/21/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22091721580620
Filed Date
9/17/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
22091721580618
Filed Date
9/17/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21091101240027
Filed Date
9/11/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21071301441648
Filed Date
7/13/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050701243423
Filed Date
5/7/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19120620070427
Filed Date
12/6/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
19022210146105
Filed Date
2/22/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19022210146102
Filed Date
2/22/2019
Status
Approved
Document Type
2016 Annual Report
Barcode ID
05873558
Filed Date
3/17/2017
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05366864
Filed Date
1/15/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04989172
Filed Date
1/29/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04896605
Filed Date
12/10/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/10/2014
Barcode ID
Name Type
True Name
Name
IMPACT ATHLETICS
Annual Reports
Report Year
Filed Date
Report Year
2015
Filed Date
01/15/2016
Report Year
2017
Filed Date
02/22/2019
Report Year
2018
Filed Date
02/22/2019
Report Year
2016
Filed Date
03/17/2017
Report Year
2021
Filed Date
09/17/2022
More...
Document Images
Officer/Director/Shareholder Change
9/21/2022
2021 Annual Report
9/17/2022
2020 Annual Report
9/17/2022
Delinquent Annual Report (Day 126)
9/11/2021
Delinquent Annual Report (Day 61)
7/13/2021
More...
Other companies in Yuma