Entity Name: | FAMILY TREE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2001 (24 years ago) |
Document Number: | N00000005146 |
FEI/EIN Number | 651030629 |
Address: | 791 SE Kayak Street, Lee, FL, 32059, US |
Mail Address: | PO BOX 775, LEE, FL, 32059, US |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAL NANCY L | Agent | 791 SE Kayak St., LEE, FL, 32059 |
Name | Role | Address |
---|---|---|
MORAL NANCY L | Treasurer | 791 SE Kayak St., Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
MORAL ROBERT D | President | PO BOX 775, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
MORAL ROBERT D | Director | PO BOX 775, Lee, FL, 32059 |
MORAL NANCY L | Director | 791 SE Kayak St., Lee, FL, 32059 |
FALES STEVE H | Director | 15715 S W 7 PLACE, SUNRISE, FL, 33326 |
Oakes Cheryl | Director | 16414 Tangerine Blvd., Loxahatchee, FL, 33470 |
Nobel Jeannie | Director | 4651 SW 66th Ave., Apt. 3, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
MORAL NANCY L | Secretary | 791 SE Kayak St., Lee, FL, 32059 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00236900044 | FAMILY TREE PRIVATE SCHOOL | ACTIVE | 2000-08-23 | 2025-12-31 | No data | PO BOX 775, LEE, FL, 32059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 791 SE Kayak Street, Lee, FL 32059 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 791 SE Kayak St., LEE, FL 32059 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 791 SE Kayak Street, Lee, FL 32059 | No data |
AMENDMENT | 2001-04-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State