Search icon

TREE OF LIFE MINISTRIES OF DAYTONA BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TREE OF LIFE MINISTRIES OF DAYTONA BEACH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2001 (24 years ago)
Document Number: N01000000755
FEI/EIN Number 593695664

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

Address: 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
Mail Address: 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORINI FREDERICK D Director 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
GORINI FREDERICK D President 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
GORINI FREDERICK D Treasurer 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
RICHARD CHRISTY A Director 2379 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128
RICHARD CHRISTY A Secretary 2379 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128
GORINI PHILOMENA Director 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
GORINI ROBERT E Director 9732 50th Pl W, Mukilteo, WA, 98275
GORINI FREDERICK D Agent 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 135 BROOKSIDE DRIVE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2003-02-03 135 BROOKSIDE DRIVE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2003-02-03 GORINI, FREDERICK D -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 135 BROOKSIDE DRIVE, PORT ORANGE, FL 32128 -
AMENDMENT 2001-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State