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 |
Name | Role | Address |
---|---|---|
WASHINGTON LOIS | Agent | 4942 CENTER LANE, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
WASHINGTON ESTHER L | President | 4942 CENTER LANE, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Dancy Geniece M | Vice President | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
Dancy Geniece M | Secretary | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Bibb Wilma | Secretary | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
MOORE RUBY | Treasurer | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
James Michael | Director | 10 S. Hiawassee Road, ORLANDO, FL, 32835 |
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 |
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