Active
Updated 3/21/2025 8:55:14 PM

Tepeyac Leadership, Inc.

Tepeyac Leadership, Inc. is a Nonprofit Corporation located in Phoenix, AZ. Established on December 16, 2020, this corporation is officially registered under the document number 4674039 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 522 North Central Avenue, #613, Phoenix, AZ 85001, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed David A. Shaneyfelt as its official registered agent, located at The Alvarez Firm 24005 Ventura Boulevard, Calabasas, CA 91302.

Filing information

Company Name Tepeyac Leadership, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4674039
Date Filed December 16, 2020
Company Age 4 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tepeyac Leadership, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

522 North Central Avenue, #613
Phoenix, AZ 85001

Mailing Address

522 North Central Avenue, #613
Phoenix, AZ 85001

Agent

Individual
David A. Shaneyfelt
The Alvarez Firm 24005 Ventura Boulevard
Calabasas, CA 91302

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/5/2023
Effective Date
Description

Principal Address 1
From: 522 N. Central Ave., #613
To: 522 North Central Avenue, #613

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

CRA Changed
From: David A. Shaneyfelt the Alvarez Firm, 24005 Ventura Blvd. calabasas, CA 91302
To: David A. Shaneyfelt the Alvarez Firm calabasas, CA 91302

Event Type Statement of Information
Filed Date 11/29/2022
Effective Date
Description

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/16/2020
Effective Date
Description

Document Images