Entity Name: | TREE OF LIFE TEMPLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (9 years ago) |
Document Number: | N06000005327 |
FEI/EIN Number |
223932051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 NE 11th Street, BOCA RATON, FL, 33432, US |
Mail Address: | P.O. BOX 1952, BOCA RATON, FL, 33429 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD CALICE E. | Director | P.O. BOX 1952, BOCA RATON, FL, 33429 |
Leon Martine | Secretary | P.O. BOX 1952, BOCA RATON, FL, 33429 |
CALICE Marie S | President | 128 NE 11th Street, BOCA RATON, FL, 33432 |
Marie Calice | Agent | 128 NE 11th Street, BOCA RATON, FL, 33432 |
Calice Rachel | Treasurer | P.O. BOX 1952, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 128 NE 11th Street, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 128 NE 11th Street, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | Marie, Calice | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-05-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State