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 |
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 |
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. | - |
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