Search icon

TREE OF LIFE EVANGELISTIC MINISTRIES, INC.

Company Details

Entity Name: TREE OF LIFE EVANGELISTIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2015 (9 years ago)
Document Number: N03000003983
FEI/EIN Number 86-1058601
Address: 3609 FAIRVIEW AVENUE, FT. MYERS, FL, 33916
Mail Address: 2604 50th Street SW, Lehigh Acres, FL, 33976, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Scurry Kenneth J Agent 2604 50th Street SW, Lehigh Acres, FL, 33976

President

Name Role Address
SCURRY KENNETH J President 2604 50th Street SW, Lehigh Acres, FL, 33976

Deac

Name Role Address
Irons Claude Deac 1158 Windsor Drive, Ft. Myers, FL, 33905
Ware Ervin J Deac 4411 Poinsettia St, Fort Myers, FL, 33905

Secretary

Name Role Address
Scurry Trica L Secretary 2604 50th Street SW, Lehigh Acres, FL, 33976

Officer

Name Role Address
Davis Dorothy C Officer 3892 Calle De Jardin, Fort Myers, FL, 33905
Ware Shamecca Officer 4411 Poinsettia St, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-18 3609 FAIRVIEW AVENUE, FT. MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 2604 50th Street SW, Lehigh Acres, FL 33976 No data
REINSTATEMENT 2015-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Scurry, Kenneth J No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State