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
Active
Updated 3/7/2025 2:02:23 AM
Word Of Life Arizona
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
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
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
Director
12336 W Butler Dr, #200, El Mirage
Maricopa County, AZ 85335
Arturo Sepulveda
President
550 Queen Street, Honolulu
Honolulu County, HI 96813
President
550 Queen Street, Honolulu
Honolulu County, HI 96813
Candis P Chang
Director
550 Queen St, Honolulu
Honolulu County, HI 96813
Director
550 Queen St, Honolulu
Honolulu County, HI 96813
Orlando Sagarnaga
Director
12336 W Butler Drive, #200, El Mirage
Maricopa County, AZ 85335
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
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
Officer/Director/Shareholder Change
1/10/2023
2023 Annual Report
1/10/2023
2022 Annual Report
1/12/2022
Officer/Director/Shareholder Change
10/26/2021
Officer/Director/Shareholder Change
8/20/2021
More...
Other companies in El Mirage