Active
Updated 3/7/2025 2:02:23 AM

Word Of Life Arizona

Word Of Life Arizona is a Nonprofit Corporation located in El Mirage, AZ. Established on January 29, 2020, this corporation is officially registered under the document number 23057393 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 12336 W Butler Dr, #200, 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: Annette Sagarnaga from Maricopa County AZ, holding the position of Director; Arturo Sepulveda from Honolulu County HI, serving as the President; Candis P Chang from Honolulu County HI, serving as the Director; Orlando Sagarnaga from Maricopa County AZ, serving as the Director; Rochelle K Sepulveda from Honolulu County HI, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Orlando Sagarnaga as its official registered agent, located at 2950 N Litchfield Rd, Goodyear, AZ 85395.

As of the latest update, Word Of Life Arizona filed its last annual reports on January 10, 2023

Filing information

Company Name Word Of Life Arizona
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 23057393
Date Filed January 29, 2020
Company Age 5 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/16/2021
Approval Date 05/05/2020
Original Incorporation Date 01/29/2020
Domicile State Arizona
Business Type Any Legal Purpose
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 01/29/2024
Years Due 2024, 2025

The data on Word Of Life Arizona was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/7/2025.

Contact details

Principal Address

12336 W Butler Dr, #200
El Mirage, AZ 85335
County: Maricopa
Last Updated: 01/10/2023

Statutory Agent Information

Orlando Sagarnaga
2950 N Litchfield Rd
Goodyear, Az 85395
Agent Last Updated: 01/10/2023
County: Maricopa
Appointed Status: Active 5/5/2020

Officer/Director Details

Annette Sagarnaga
Director
12336 W Butler Dr, #200, El Mirage
Maricopa County, AZ 85335
Arturo Sepulveda
President
550 Queen Street, Honolulu
Honolulu County, HI 96813
Candis P Chang
Director
550 Queen St, Honolulu
Honolulu County, HI 96813
Orlando Sagarnaga
Director
12336 W Butler Drive, #200, El Mirage
Maricopa County, AZ 85335
Rochelle K Sepulveda
Vice-President
550 Queen St, Honolulu
Honolulu County, HI 96813

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 23011021333824
Filed Date 1/10/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23011021303818
Filed Date 1/10/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22011214237860
Filed Date 1/12/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21102615131126
Filed Date 10/26/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21082015557106
Filed Date 8/20/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21081613595850
Filed Date 8/12/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21081201219483
Filed Date 8/12/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20121410077817
Filed Date 12/14/2020
Status Approved
Document Type Statement of Change - Corps
Barcode ID 20050616366390
Filed Date 5/6/2020
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 20042915036282
Filed Date 4/29/2020
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/30/2020
Barcode ID
Name Type True Name
Name WORD OF LIFE ARIZONA
Effective Date 4/29/2020
Barcode ID 20042915036282
Name Type True Name
Name WORD OF LIFE ARIZONA

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/10/2023
Report Year 2022
Filed Date 01/12/2022
Report Year 2021
Filed Date 08/12/2021

Document Images

More...