Search icon

TEAM OF LIFE, INC.

Company Details

Entity Name: TEAM OF LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2000 (25 years ago)
Document Number: N00000000222
FEI/EIN Number 650979102
Address: 2136 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311
Mail Address: 2136 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HILL REED ESSIE Agent 2130 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311

President

Name Role Address
HILL REED ESSIE President 2130 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
REED SAMUEL A Vice President 2130 N.W. 8TH ST, FT. LAUDERDALE, FL, 33311

Treasurer

Name Role Address
Lindsey Veneka Treasurer 1711 nw 7th terr, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
Weber Evans Secretary 10528 NW 10th St, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052688 CLEAN BRIGHT SERVICE DETAILING EXPIRED 2015-05-29 2020-12-31 No data 2136 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311
G15000000210 BIG MAMA EXPIRED 2015-01-02 2020-12-31 No data 2136 NW 8TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-07-11 2136 N.W. 8TH STREET, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-03 2136 N.W. 8TH STREET, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State