Search icon

THE TREE OF LIFE MINISTRIES OF ORLANDO, INC.

Company Details

Entity Name: THE TREE OF LIFE MINISTRIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000006462
FEI/EIN Number 020639496
Address: 4942 Center Lane, ORLANDO, FL, 32808, US
Mail Address: 4942 Center Lane, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON LOIS Agent 4942 CENTER LANE, ORLANDO, FL, 32808

President

Name Role Address
WASHINGTON ESTHER L President 4942 CENTER LANE, ORLANDO, FL, 32808

Vice President

Name Role Address
Dancy Geniece M Vice President 10 S. Hiawassee Road, ORLANDO, FL, 32835

Secretary

Name Role Address
Dancy Geniece M Secretary 10 S. Hiawassee Road, ORLANDO, FL, 32835
Bibb Wilma Secretary 10 S. Hiawassee Road, ORLANDO, FL, 32835

Treasurer

Name Role Address
MOORE RUBY Treasurer 10 S. Hiawassee Road, ORLANDO, FL, 32835

Director

Name Role Address
James Michael Director 10 S. Hiawassee Road, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4942 Center Lane, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2019-05-01 4942 Center Lane, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2003-08-14 WASHINGTON, LOIS No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-14 4942 CENTER LANE, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State