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: Crystal Jones from Yuma County AZ, holding the position of Officer; Deanna Padilla from Yuma County AZ, serving as the Treasurer; Elizabeth Angulo from Yuma County AZ, serving as the Director; Kathia Vasquez from Yuma County AZ, serving as the Vice-President; Patrick Lupo from Yuma County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Deanna Jordan Padilla as its official registered agent, located at 2711 S. Engler Avenue, Yuma, AZ 85365.
As of the latest update, James B Rolle Pto filed its last annual reports on August 19, 2022
Active
Updated 12/25/2025 2:28:15 PM
James B Rolle Pto
Filing information
Company Name
James B Rolle Pto
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18043965
Date Filed
November 16, 2012
Company Age
13 years 2 months
State
AZ
Status
Active
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 - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
11/16/2026
The data on James B Rolle Pto was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/25/2025.
Contact details
Principal Address
2711 S. Engler Ave
Yuma, AZ 85365
Attention: Rolle Pto
County: Yuma
Last Updated: 11/18/2025
Yuma, AZ 85365
Attention: Rolle Pto
County: Yuma
Last Updated: 11/18/2025
Statutory Agent Information
Deanna Jordan Padilla
2711 S. Engler Avenue
Yuma, Az 85365
Agent Last Updated: 11/18/2025
County: Yuma
Appointed Status: Active 11/18/2025
2711 S. Engler Avenue
Yuma, Az 85365
Agent Last Updated: 11/18/2025
County: Yuma
Appointed Status: Active 11/18/2025
Officer/Director Details
Crystal Jones
Officer
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Officer
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Deanna Padilla
Treasurer
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Treasurer
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Elizabeth Angulo
Director
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Director
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Kathia Vasquez
Vice-President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Vice-President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
Patrick Lupo
Secretary
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Secretary
2711 S. Engler Ave, Yuma
Yuma County, AZ 85365
Teresa Perna
President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
President
2711 S Engler Ave, Yuma
Yuma County, AZ 85365
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25111810229155
Filed Date
11/18/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25061314542416
Filed Date
6/13/2025
Status
Approved
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
2025 Annual Report
11/18/2025
Officer/Director/Shareholder Change
6/13/2025
2024 Annual Report
9/18/2024
2023 Annual Report
9/21/2023
2022 Annual Report
8/19/2022
More...
Other companies in Yuma