Entity Name: | THE TREE OF LIFE MINISTRIES OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N02000006462 |
FEI/EIN Number |
020639496
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WASHINGTON ESTHER L | President | 4942 CENTER LANE, ORLANDO, FL, 32808 |
Dancy Geniece M | Vice President | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Dancy Geniece M | Secretary | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
MOORE RUBY | Treasurer | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Bibb Wilma | Secretary | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
James Michael | Director | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
WASHINGTON LOIS | Agent | 4942 CENTER LANE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4942 Center Lane, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4942 Center Lane, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-14 | WASHINGTON, LOIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-14 | 4942 CENTER LANE, ORLANDO, FL 32808 | - |
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 Apr 2025
Sources: Florida Department of State