Search icon

TALLERES DE ORACION Y VIDA (PRAYER AND LIFE WORKSHOPS), INC. - Florida Company Profile

Company Details

Entity Name: TALLERES DE ORACION Y VIDA (PRAYER AND LIFE WORKSHOPS), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: P36997
FEI/EIN Number 52-1746671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 818 Via Descanso Dr, El Paso, TX, 79912, US
Mail Address: 818 Via Descanso Dr, El Paso, TX, 79912, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Velasquez Jesus E President 818 Via Descanso Dr, El Paso, TX, 79912
Velasquez Alejandra Vice President 818 Via Descanso Dr, El Paso, TX, 79912
Vargas Maria C Treasurer 10204 Niagara Falls Pl, El Paso, TX, 79924
Huerta Jesus Secretary 10207 FM 121, Van Alstyne, TX, 75495
Herrera Luis E Nati 4259 Chestnut Walk, Marietta, GA, 30066
Garcia Victor A Agent 2921 Billingham Dr, Land o Lakes, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2921 Billingham Dr, Land o Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 818 Via Descanso Dr, El Paso, TX 79912 -
CHANGE OF MAILING ADDRESS 2022-07-19 818 Via Descanso Dr, El Paso, TX 79912 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Garcia, Victor A. -
AMENDMENT 2013-11-20 - -
REINSTATEMENT 2012-01-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2005-09-01 TALLERES DE ORACION Y VIDA (PRAYER AND LIFE WORKSHOPS), INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State