La Luz Del Evangelio is a Nonprofit Corporation located in El Mirage, AZ. Established on April 15, 2022, this corporation is officially registered under the document number 23361624 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11531 W. River Rd., El Mirage, AZ 85335, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Freddy Carrillo from Maricopa County AZ, holding the position of Director; Maclovia Quezada from Maricopa County AZ, serving as the Director; Nancy Mckenna from Maricopa County AZ, serving as the Treasurer; Sarafina Martinez from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Nancy Martinez Mckenna as its official registered agent, located at 8632 W. Alice Ave., Peoria, AZ 85345.
As of the latest update, La Luz Del Evangelio filed its last annual reports on April 8, 2024
Active
Updated 2/14/2025 4:56:41 PM
La Luz Del Evangelio
Filing information
Company Name
La Luz Del Evangelio
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23361624
Date Filed
April 15, 2022
Company Age
3 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
04/08/2024
Approval Date
04/20/2022
Original Incorporation Date
04/15/2022
Domicile State
Arizona
Business Type
Other - Other - Church
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
04/15/2025
The data on La Luz Del Evangelio was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/14/2025.
Contact details
Principal Address
11531 W. River Rd.
El Mirage, AZ 85335
Attention: Sarafina Martinez
County: Maricopa
Last Updated: 04/08/2024
El Mirage, AZ 85335
Attention: Sarafina Martinez
County: Maricopa
Last Updated: 04/08/2024
Statutory Agent Information
Nancy Martinez Mckenna
8632 W. Alice Ave.
Peoria, Az 85345
Agent Last Updated: 04/08/2024
County: Maricopa
Appointed Status: Active 4/20/2022
8632 W. Alice Ave.
Peoria, Az 85345
Agent Last Updated: 04/08/2024
County: Maricopa
Appointed Status: Active 4/20/2022
Officer/Director Details
Freddy Carrillo
Director
Po Box 1501, Surprise
Maricopa County, AZ 85374
Director
Po Box 1501, Surprise
Maricopa County, AZ 85374
Maclovia Quezada
Director
Po Box 1501, Surprise
Maricopa County, AZ 85374
Director
Po Box 1501, Surprise
Maricopa County, AZ 85374
Nancy Mckenna
Treasurer
8632 W. Alice., Peoria
Maricopa County, AZ 85345
Treasurer
8632 W. Alice., Peoria
Maricopa County, AZ 85345
Sarafina Martinez
Director
23832 N. 195th Ave, Peoria
Maricopa County, AZ 85345
Director
23832 N. 195th Ave, Peoria
Maricopa County, AZ 85345
Document History
Document Type
Barcode ID
Date
Status
Document Type
Reinstatement
Barcode ID
24040909485659
Filed Date
4/8/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24040812091003
Filed Date
4/8/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24040813171684
Filed Date
4/8/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
23112901186937
Filed Date
11/29/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23061801183808
Filed Date
6/18/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23061801183807
Filed Date
6/18/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23041701150575
Filed Date
4/17/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23041701120513
Filed Date
4/17/2023
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
22041509470262
Filed Date
4/15/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/15/2022
Barcode ID
22041509470262
Name Type
True Name
Name
La Luz Del Evangelio
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
04/08/2024
Report Year
2024
Filed Date
04/08/2024
Document Images
Reinstatement
4/8/2024
2023 Annual Report
4/8/2024
2024 Annual Report
4/8/2024
Delinquent Annual Report (Day 126)
11/29/2023
Delinquent Annual Report (Day 61)
6/18/2023
More...
Other companies in El Mirage