Search icon

TREE OF LIFE MINISTRIES, SPANISH/AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TREE OF LIFE MINISTRIES, SPANISH/AMERICA, 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: 13 Jun 1985 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: N09725
FEI/EIN Number 592547246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 Bottlebrush Dr. NE, Palm Bay, FL, 32905, US
Mail Address: 1520 BOTTLEBRUSH DRIVE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY V. GUY Vice President 782 SIMON ST SE, PALM BAY, FL, 32909
BELL KENNARD BDr. Director P.O. BOX 1998, Sand Springs, OK, 74063
Suriel Alberto Director 1911 Port Malabar Blvd, Palm Bay, FL, 32905
Rose Victoria Director 7207 Cenrose Circle, Westwood, NJ, 07675
HENRY INGRIS Treasurer 782 SIMON ST SE, PALM BAY, FL, 32909
DELGADO KENNETH Agent 1520 BOTTLEBRUSH DRIVE NE, PALM BAY, FL, 32905
DELGADO KENNETH W President 154 ANGELO ROAD SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135974 TRANSFORMATIONAL MISSIONS ACTIVE 2019-12-24 2029-12-31 - 1520 BOTTLEBRUSH DR NE, SUITE 1, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1520 Bottlebrush Dr. NE, Palm Bay, FL 32905 -
RESTATED ARTICLES 2009-06-09 - -
CANCEL ADM DISS/REV 2009-02-24 - -
CHANGE OF MAILING ADDRESS 2009-02-24 1520 Bottlebrush Dr. NE, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2009-02-24 DELGADO, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 1520 BOTTLEBRUSH DRIVE NE, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-09-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State