Search icon

TOMMORROW'S FATHER'S INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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