Entity Name: | TOMMORROW'S FATHER'S 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: | 29 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | N09000010513 |
FEI/EIN Number |
352279820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11238 82ND STREET EAST, PARRISH, FL, 34219 |
Mail Address: | 11238 82ND ST E, PARRISH, FL, 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL BRANDON | President | 11238 82ND STREET EAST, PARRISH, FL, 34219 |
MITCHELL BRANDON | Director | 11238 82ND STREET EAST, PARRISH, FL, 34219 |
Mitchell Michele Dr. | Secretary | 11238 82nd Street East, Parrish, FL, 34219 |
MITCHELL MICHELE | Agent | 11238 82ND STREET EAST, PARRISH, FL, 34219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000044676 | NEW LIFE MINISTRIES | ACTIVE | 2023-04-07 | 2028-12-31 | - | 11238 82ND ST E, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-12 | MITCHELL , MICHELE | - |
REINSTATEMENT | 2021-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 11238 82ND STREET EAST, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 11238 82ND STREET EAST, PARRISH, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 11238 82ND STREET EAST, PARRISH, FL 34219 | - |
AMENDMENT | 2009-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-12 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State