Active
Updated 12/9/2025 5:51:37 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 Drive, Suite 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; Annette Sagarnaga from Maricopa County AZ, serving as the Secretary; Orlando Sagarnaga from Maricopa County AZ, serving as the Officer; Orlando Sagarnaga from Maricopa County AZ, serving as the President/CEO, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Orlando Sagarnaga as its official registered agent, located at the same address as the corporation.

As of the latest update, Word Of Life Arizona filed its last annual reports on December 5, 2025

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 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 12/05/2025
Approval Date 05/05/2020
Original Incorporation Date 01/29/2020
Domicile State Arizona
Business Type Other - Other - Church
Life Period Perpetual
Last Annual Report Filed 2026
Annual Report Due Date 01/29/2027

The data on Word Of Life Arizona was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/9/2025.

Contact details

Principal Address

12336 W Butler Drive, Suite 200
El Mirage, AZ 85335
County: Maricopa
Last Updated: 12/08/2025

Statutory Agent Information

Orlando Sagarnaga
12336 W Butler Drive, Suite 200
El Mirage, Az 85335
Agent Last Updated: 12/08/2025
County: Maricopa
Appointed Status: Active 8/25/2025

Officer/Director Details

Annette Sagarnaga
Director
12336 W Butler Drive, El Mirage
Maricopa County, AZ 85335
Annette Sagarnaga
Secretary
12336 W Butler Drive, Suite 200, El Mirage
Maricopa County, AZ 85335
Orlando Sagarnaga
Officer
12336 W Butler Drive, Suite 200, El Mirage
Maricopa County, AZ 85335
Orlando Sagarnaga
President/CEO
12336 W Butler Drive, Suite 200, El Mirage
Maricopa County, AZ 85335

Document History

Document Type
Barcode ID
Date
Status
Document Type Restated Articles of Incorporation - Nonprofit
Barcode ID 25120909359592
Filed Date 12/9/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25120909199477
Filed Date 12/9/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25120808244169
Filed Date 12/8/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25120510157085
Filed Date 12/5/2025
Status Approved
Document Type 2026 Annual Report
Barcode ID 25120522260319
Filed Date 12/5/2025
Status Approved
Document Type Articles of Revocation of Dissolution
Barcode ID 25112613058379
Filed Date 11/24/2025
Status Approved
Document Type Articles of Dissolution
Barcode ID 25082615511355
Filed Date 8/26/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25082517248162
Filed Date 8/25/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 25082417513495
Filed Date 8/25/2025
Status Approved
Document Type 2025 Annual Report
Barcode ID 25082214190602
Filed Date 8/22/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 25082214190601
Filed Date 8/22/2025
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 25082201257949
Filed Date 8/22/2025
Status Approved
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 4/29/2020
Barcode ID 20042915036282
Name Type Former Name
Name WORD OF LIFE ARIZONA
Effective Date 12/9/2025
Barcode ID 25120909359592
Name Type True Name
Name Word Of Life AZ Church

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
Report Year 2025
Filed Date 08/22/2025
Report Year 2024
Filed Date 08/22/2025
More...

Document Images

More...