Search icon

TREE OF LIFE FAITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TREE OF LIFE FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N14000005946
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5651 MAYO STREET, HOLLYWOOD, FL, 33023, US
Address: 2430 Vanderbilt Road, 108, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ELLIS MJR. President 2430 Vanderbilt Beach Road, Naples, FL, 34104
MCDOWELL LESLIE J Trustee 4020 SW 25TH STREET, WEST PARK, FL, 33023
SMITH SHANTELLE Vice President 5651 MAYO STREET, HOLLYWOOD, FL, 33023
Burrows-Stewart Sandra JR. Treasurer 20065 NW 36 Ave, Miami Gardens, FL, 33056
SMITH SHANTELLE M Agent 2430 Vanderbilt Beach Road, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101750 LLIFE CHURCH EXPIRED 2017-09-14 2022-12-31 - 5651 MAYO STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2430 Vanderbilt Road, 108, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-04-29 2430 Vanderbilt Road, 108, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-04-29 SMITH, SHANTELLE M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2430 Vanderbilt Beach Road, 108, Naples, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State