Active
Updated 7/15/2025 12:00:00 AM

Tikvah Center, Inc.

Tikvah Center, Inc. is a General Corporation located in Prescott Valley, AZ. Established on October 16, 2015, this corporation is officially registered under the document number 3834978 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 5279 N Willoughby Dr, Prescott Valley, AZ 86314 and mailing address is 5279 N. Willoughby Dr., Prescott Valley, AZ 86314-5822, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed J. Dana Mitchellweiler as its official registered agent, located at 980 Montecito Dr, Corona, CA 92879.

Filing information

Company Name Tikvah Center, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3834978
Date Filed October 16, 2015
Company Age 9 years 9 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ORG & INDIVIDUAL EDU, BEH, PERFORMANCE Consult & Svcs

The data on Tikvah Center, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5279 N Willoughby Dr
Prescott Valley, AZ 86314

Mailing Address

5279 N. Willoughby Dr.
Prescott Valley, AZ 86314-5822

Agent

Individual
J. Dana Mitchellweiler
980 Montecito Dr
Corona, CA 92879
Registered agent for 2 entities

Principal(s)

Director
Lilly Alejandra Flores-fiumara
5279 N. Willoughby Dr.
Prescott Valley, AZ 86314-5822
Chief Financial Officer
Lilly Alejandra Flores-fiumara
5279 N. Willoughby Dr.
Prescott Valley, AZ 86314-5822
Chief Executive Officer
Lilly Alejandra Flores-fiumara
5279 N. Willoughby Dr.
Prescott Valley, AZ 86314-5822
Secretary
Robert Frank Fiumara
5279 N. Willoughby Dr.
Prescott Valley, AZ 86314-5822

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 12/9/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 12/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 12/6/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H007094
To:

Event Type System Amendment - SOS Suspended
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/29/2021
Effective Date
Description
More...

Document Images