Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TREE OF LIFE MINISTRIES OF DAYTONA BEACH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2001 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2001 (24 years ago)
Document Number: N01000000755
FEI/EIN Number 593695664
Address: 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
Mail Address: 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
ZIP code: 32128
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORINI PHILOMENA President 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
GORINI PHILOMENA Treasurer 135 BROOKSIDE DRIVE, PORT ORANGE, FL, 32128
GORINI PHILOMENA Agent 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State