Entity Name: | TREE OF LIFE MINISTRY OHIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 10 Aug 2010 (14 years ago) |
Document Number: | F10000003620 |
FEI/EIN Number | 272425702 |
Address: | 550 BIG TREE RD, SOUTH DAYTONA, FL, 44857 |
Mail Address: | 550 BIG TREE RD, SOUTH DAYTONA, FL, 44857 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PALMER EDWIN | Agent | 550 BIG TREE RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
Novak Kevin P | President | 19551 NE 74th Ct, Citra, FL, 32113 |
Name | Role | Address |
---|---|---|
Novak Suzanne M | Vice President | 19551 NE 74th Ct, Citra, FL, 32113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075974 | DIVINE APPOINTMENTS MINISTRIES | EXPIRED | 2011-07-30 | 2016-12-31 | No data | 550 BIG TREE RD., SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 550 BIG TREE RD, SOUTH DAYTONA, FL 44857 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 550 BIG TREE RD, SOUTH DAYTONA, FL 44857 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State