Active
Updated 3/23/2025 4:18:31 AM

James B Rolle Pto

James B Rolle Pto is a Nonprofit Corporation located in Yuma, AZ. Established on November 16, 2012, this corporation is officially registered under the document number 18043965 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 2711 S. Engler Ave, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Cathy Padilla from Yuma County AZ, holding the position of Treasurer; Claudia Teeling from Yuma County AZ, serving as the Officer; Deanna Padilla from Yuma County AZ, serving as the Secretary; Elizabeth Angulo from Yuma County AZ, serving as the Director; Jedi Teeling from Yuma County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cathy Jeanne Padilla as its official registered agent.

As of the latest update, James B Rolle Pto filed its last annual reports on August 19, 2022

Filing information

Company Name James B Rolle Pto
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 18043965
Date Filed November 16, 2012
Company Age 12 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 04/27/2021
Approval Date 12/19/2012
Original Incorporation Date 11/16/2012
Original Publish Date 01/18/2013
Domicile State Arizona
Business Type Other - Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/16/2025

The data on James B Rolle Pto was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

2711 S. Engler Ave
Yuma, AZ 85365
Attention: Rolle Pto
County: Yuma
Last Updated: 09/18/2024

Statutory Agent Information

Cathy Jeanne Padilla
Agent Last Updated: 09/18/2024
Appointed Status: Active 9/21/2023

Officer/Director Details

Cathy Padilla
Treasurer
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Claudia Teeling
Officer
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Deanna Padilla
Secretary
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Elizabeth Angulo
Director
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Jedi Teeling
President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Theresa Perna
Vice-President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24091813045912
Filed Date 9/18/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23091715321083
Filed Date 9/21/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22081913342930
Filed Date 8/19/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21111608364021
Filed Date 11/16/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21042709519012
Filed Date 4/27/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21042701157571
Filed Date 4/27/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19120211535378
Filed Date 12/2/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19020609377406
Filed Date 2/6/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06131903
Filed Date 11/16/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05641550
Filed Date 8/22/2016
Status APPROVED
Document Type Reinstatement
Barcode ID 05594635
Filed Date 6/24/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05509039
Filed Date 5/2/2016
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04877820
Filed Date 11/16/2014
Status APPROVED
Document Type 2013 Annual Report
Barcode ID 04606054
Filed Date 3/18/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04155610
Filed Date 1/18/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04092811
Filed Date 12/10/2012
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/16/2012
Barcode ID
Name Type True Name
Name JAMES B ROLLE PTO

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 02/06/2019
Report Year 2013
Filed Date 03/18/2014
Report Year 2020
Filed Date 04/27/2021
Report Year 2015
Filed Date 05/02/2016
Report Year 2022
Filed Date 08/19/2022
More...

Document Images

More...